- Company Overview for DC INTELLIGENCE LIMITED (08734122)
- Filing history for DC INTELLIGENCE LIMITED (08734122)
- People for DC INTELLIGENCE LIMITED (08734122)
- Charges for DC INTELLIGENCE LIMITED (08734122)
- Insolvency for DC INTELLIGENCE LIMITED (08734122)
- More for DC INTELLIGENCE LIMITED (08734122)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2024 | |
08 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2023 | |
18 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Dec 2022 | AD01 | Registered office address changed from 5100 Beach Drive Waterbeach Cambridge CB25 9TL England to C/O R2 Advisory Limited St Clements House 27 st Clements Lane London EC4N 7AE on 1 December 2022 | |
01 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2022 | LIQ02 | Statement of affairs | |
01 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2022 | CH01 | Director's details changed for Mr Christopher Leonard Jones on 17 October 2022 | |
24 Oct 2022 | CH01 | Director's details changed for Mr Lee James Norvall on 17 October 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
23 Jun 2022 | PSC02 | Notification of Dc Intelligence (Global) Limited as a person with significant control on 12 June 2020 | |
23 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 23 June 2022 | |
28 Oct 2021 | TM01 | Termination of appointment of Timothy Lloyd Williams as a director on 12 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Stephen John Pass as a director on 12 October 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Aug 2021 | TM01 | Termination of appointment of David John Keegan as a director on 2 August 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
22 Jun 2020 | AD01 | Registered office address changed from 5100 Beach Drive Waterbeach Cambridge CB25 9TN England to 5100 Beach Drive Waterbeach Cambridge CB25 9TL on 22 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
30 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Mar 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
25 Feb 2020 | AP01 | Appointment of Mr Lee James Norvall as a director on 21 February 2020 | |
16 Dec 2019 | MR01 | Registration of charge 087341220002, created on 10 December 2019 |