- Company Overview for DATA CENTRE INTELLIGENCE LTD (12049364)
- Filing history for DATA CENTRE INTELLIGENCE LTD (12049364)
- People for DATA CENTRE INTELLIGENCE LTD (12049364)
- More for DATA CENTRE INTELLIGENCE LTD (12049364)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2021 | DS01 | Application to strike the company off the register | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
04 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
24 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
24 Jun 2020 | PSC07 | Cessation of David John Keegan as a person with significant control on 1 June 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from 5100 Beach Drive Waterbeach Cambridge CB25 9TN England to 5100 Beach Drive Waterbeach Cambridge CB25 9TL on 24 June 2020 | |
02 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
02 Mar 2020 | AP01 | Appointment of Mr Lee James Norvall as a director on 20 February 2020 | |
05 Nov 2019 | AP01 | Appointment of Mr Timothy Lloyd Williams as a director on 1 November 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Stepehen John Pass as a director on 1 November 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Christopher Leonard Jones as a director on 1 November 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mr David Keegan as a person with significant control on 1 November 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from The Office Woolmer Cottage Willingham Green Road Brinkley, Newmarket Cambridgeshire CB8 0SW United Kingdom to 5100 Beach Drive Waterbeach Cambridge CB25 9TN on 30 October 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 6 Isaacson Rd Burwell Burwell Cambridgeshire CB25 0AF England to The Office Woolmer Cottage Willingham Green Road Brinkley, Newmarket Cambridgeshire CB8 0SW on 28 August 2019 | |
13 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-13
|