Advanced company searchLink opens in new window

DATACHOICE LIMITED

Company number SC277591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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