- Company Overview for DC INTELLIGENCE (GLOBAL) LIMITED (10750986)
- Filing history for DC INTELLIGENCE (GLOBAL) LIMITED (10750986)
- People for DC INTELLIGENCE (GLOBAL) LIMITED (10750986)
- More for DC INTELLIGENCE (GLOBAL) LIMITED (10750986)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2021 | TM01 | Termination of appointment of Stephen John Pass as a director on 12 October 2021 | |
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 David John Keegan as a director on 12 October 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
21 Jul 2020 | AD01 | Registered office address changed from 5100 Cambridge Research Park Beach Drive Cambridge CB25 9TN England to 5100 Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9TL on 21 July 2020 | |
02 Mar 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
02 Mar 2020 | AP01 | Appointment of Mr Lee James Norvall as a director on 20 February 2020 | |
20 Dec 2019 | SH02 | Sub-division of shares on 13 November 2019 | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Mr Chris Jones on 1 November 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Mr David Keegan on 1 November 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Timothy Lloyd Williams as a director on 1 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5100 Cambridge Research Park Beach Drive Cambridge CB25 9TN on 5 November 2019 | |
25 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
25 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off |