Advanced company searchLink opens in new window

DATA CENTRE (DC) LTD

Company number 10760272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2024 WU15 Notice of final account prior to dissolution
10 Jul 2024 WU07 Progress report in a winding up by the court
19 Jul 2023 WU07 Progress report in a winding up by the court
04 Apr 2023 AD01 Registered office address changed from Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT to Office 2 Lythogoe House Manchester Road Bolton BL3 2NZ on 4 April 2023
20 May 2022 WU04 Appointment of a liquidator
19 May 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT on 19 May 2022
07 Apr 2022 COCOMP Order of court to wind up
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
14 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
11 May 2021 AD01 Registered office address changed from Unit 13 Holford Industrial Estate Tameside Drive Birmingham B6 7AX England to 71-75 Shelton Street London Greater London WC2H 9JQ on 11 May 2021
15 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
15 Mar 2021 PSC02 Notification of Athena Vaults Limited as a person with significant control on 1 February 2021
15 Mar 2021 PSC07 Cessation of James Gareth Short as a person with significant control on 1 February 2021
29 Apr 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 31 May 2019
04 Sep 2019 TM01 Termination of appointment of James Garreth Short as a director on 3 September 2019
27 Mar 2019 TM02 Termination of appointment of Timothy Trigg as a secretary on 26 March 2019
28 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Sep 2018 MR04 Satisfaction of charge 107602720003 in full
06 Sep 2018 MR04 Satisfaction of charge 107602720004 in full
03 Sep 2018 MR01 Registration of charge 107602720005, created on 30 August 2018
26 Jun 2018 AP03 Appointment of Mr Timothy Trigg as a secretary on 26 June 2018
22 Feb 2018 MR01 Registration of charge 107602720003, created on 16 February 2018