- Company Overview for DATA CENTRE (DC) LTD (10760272)
- Filing history for DATA CENTRE (DC) LTD (10760272)
- People for DATA CENTRE (DC) LTD (10760272)
- Charges for DATA CENTRE (DC) LTD (10760272)
- Insolvency for DATA CENTRE (DC) LTD (10760272)
- More for DATA CENTRE (DC) LTD (10760272)
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 |