- 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) |
---|---|---|---|
22 Feb 2018 | MR01 | Registration of charge 107602720004, created on 16 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 14 February 2018
|
|
09 Feb 2018 | TM01 | Termination of appointment of Timothy Jon Trigg as a director on 9 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Jason Harborow as a director on 9 February 2018 | |
18 Dec 2017 | MR04 | Satisfaction of charge 107602720002 in full | |
18 Dec 2017 | MR04 | Satisfaction of charge 107602720001 in full | |
11 Sep 2017 | AP01 | Appointment of Mr Jason Harborow as a director on 7 September 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr James Garreth Short as a director on 7 September 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 21 the Tannery Station Approach Godalming Surrey GU7 1FW United Kingdom to Unit 13 Holford Industrial Estate Tameside Drive Birmingham B6 7AX on 18 August 2017 | |
27 Jul 2017 | MR01 | Registration of charge 107602720002, created on 7 July 2017 | |
12 Jul 2017 | MR01 | Registration of charge 107602720001, created on 7 July 2017 | |
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 5 July 2017
|
|
05 Jul 2017 | PSC07 | Cessation of Timothy Jon Trigg as a person with significant control on 5 July 2017 | |
05 Jul 2017 | PSC01 | Notification of James Gareth Short as a person with significant control on 5 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Jason William Holland as a director on 5 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Jason William Holland as a director on 2 July 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Timothy Chambers as a director on 26 June 2017 | |
27 Jun 2017 | AP01 | Appointment of Mr Jason William Holland as a director on 26 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Timothy Chambers as a director on 22 June 2017 | |
09 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-09
|