- Company Overview for DATACHOICE LIMITED (SC277591)
- Filing history for DATACHOICE LIMITED (SC277591)
- People for DATACHOICE LIMITED (SC277591)
- More for DATACHOICE LIMITED (SC277591)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2017 | DS01 | Application to strike the company off the register | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2014 | AD01 | Registered office address changed from 1/1 150 Wilton Street Glasgow G20 6DG to 2 Baird Terrace Edinburgh EH12 5RR on 29 August 2014 | |
05 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Zahid Hanif on 8 September 2010 | |
04 Jan 2011 | CH03 | Secretary's details changed for Dr Rosina Shujaat on 8 September 2010 | |
30 Aug 2010 | AD01 | Registered office address changed from 24 Woodlands Drive Glasgow Lanarkshire G4 9DW on 30 August 2010 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
10 Jan 2010 | CH01 | Director's details changed for Zahid Hanif on 9 January 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |