- Company Overview for DATASEC LTD (09791077)
- Filing history for DATASEC LTD (09791077)
- People for DATASEC LTD (09791077)
- Insolvency for DATASEC LTD (09791077)
- More for DATASEC LTD (09791077)
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) |
---|---|---|---|
25 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2023 | |
20 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2022 | |
26 Jul 2021 | AD01 | Registered office address changed from 7 Turnpike Road Blunsdon Swindon SN26 7EA England to 2nd Floor, 40 Queen Square Bristol BS1 4QP on 26 July 2021 | |
24 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2021 | LIQ02 | Statement of affairs | |
16 Mar 2021 | PSC07 | Cessation of Mary Bernadette Moore as a person with significant control on 5 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Mary Bernadette Moore as a director on 5 March 2021 | |
16 Mar 2021 | TM02 | Termination of appointment of Mary Bernadette Moore as a secretary on 5 March 2021 | |
02 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2021 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Apr 2020 | AD01 | Registered office address changed from 56 Redhouse Way Swindon SN25 2AZ England to 7 Turnpike Road Blunsdon Swindon SN26 7EA on 24 April 2020 | |
16 Dec 2019 | AD01 | Registered office address changed from Ringstones Kingsdown Lane Blunsdon Swindon SN25 5DL England to 56 Redhouse Way Swindon SN25 2AZ on 16 December 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 56 Redhouse Way Swindon SN25 2AZ England to Ringstones Kingsdown Lane Blunsdon Swindon SN25 5DL on 25 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from Ringstones 1 Kingsdown Lane Blunsdon Swindon SN25 5DL England to 56 Redhouse Way Swindon SN25 2AZ on 18 November 2019 | |
25 Oct 2019 | PSC04 | Change of details for Mr Sean Kelvin Moore as a person with significant control on 25 October 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|