- Company Overview for DATA SECURITY LTD (09470080)
- Filing history for DATA SECURITY LTD (09470080)
- People for DATA SECURITY LTD (09470080)
- More for DATA SECURITY LTD (09470080)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
10 Mar 2018 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 160 Fortis House London Road Barking IG11 8BB on 10 March 2018 | |
10 Mar 2018 | PSC01 | Notification of Kate Louise Hatcher as a person with significant control on 9 March 2018 | |
10 Mar 2018 | AP01 | Appointment of Kate Louise Hatcher as a director on 9 March 2018 | |
10 Mar 2018 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 9 March 2018 | |
10 Mar 2018 | TM01 | Termination of appointment of Waris Khan as a director on 9 March 2018 | |
10 Mar 2018 | PSC07 | Cessation of Waris Khan as a person with significant control on 9 March 2018 | |
13 Sep 2017 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 13 September 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
19 May 2017 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 19 May 2017 |