- Company Overview for DC INTELLIGENCE (BIRMINGHAM) LIMITED (10412771)
- Filing history for DC INTELLIGENCE (BIRMINGHAM) LIMITED (10412771)
- People for DC INTELLIGENCE (BIRMINGHAM) LIMITED (10412771)
- More for DC INTELLIGENCE (BIRMINGHAM) LIMITED (10412771)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2017 | DS01 | Application to strike the company off the register | |
18 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
18 Oct 2017 | PSC07 | Cessation of James Ansell as a person with significant control on 1 August 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of James Ansell as a director on 12 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Stephen John Pass as a director on 12 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Christopher Leonard Jones as a director on 12 June 2017 | |
03 May 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5 Albert Reed Gardens Tovil Maidstone Kent ME15 6JY on 3 May 2017 | |
06 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-06
|