- Company Overview for D&G IT PROJECTS LIMITED (12533566)
- Filing history for D&G IT PROJECTS LIMITED (12533566)
- People for D&G IT PROJECTS LIMITED (12533566)
- More for D&G IT PROJECTS LIMITED (12533566)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2021 | AD01 | Registered office address changed from Suite 1 Deanway Technolgoy Centre Wilmslow Road Handforth Wilmslow SK9 3HW United Kingdom to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 30 September 2021 | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2021 | DS01 | Application to strike the company off the register | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Aug 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Geoffrey Rowland as a director on 2 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
08 Apr 2020 | PSC04 | Change of details for Mr Daniel Mark Forrester as a person with significant control on 25 March 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Mr Daniel Mark Forrester on 25 March 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Mr Geoffrey Rowland on 25 March 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Geoff Rowland on 25 March 2020 | |
07 Apr 2020 | AP01 | Appointment of Mr Geoff Rowland as a director on 25 March 2020 | |
25 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-25
|