- Company Overview for DOWER DATECH LIMITED (01471842)
- Filing history for DOWER DATECH LIMITED (01471842)
- People for DOWER DATECH LIMITED (01471842)
- More for DOWER DATECH LIMITED (01471842)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | DS01 | Application to strike the company off the register | |
23 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
02 Mar 2022 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
12 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
22 Feb 2021 | CH03 | Secretary's details changed for Mrs Chloe Alice Adreienne Noon on 22 February 2021 | |
22 Feb 2021 | PSC04 | Change of details for Mrs Chloe Alice Adreienne Noon as a person with significant control on 22 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
19 Feb 2021 | PSC01 | Notification of Chloe Alice Adreienne Noon as a person with significant control on 17 February 2021 | |
19 Feb 2021 | PSC01 | Notification of Jack William Noon as a person with significant control on 17 February 2021 | |
19 Feb 2021 | TM02 | Termination of appointment of Yvonne Bridget Hamblin as a secretary on 17 February 2021 | |
19 Feb 2021 | PSC07 | Cessation of Robert Paul John Hamblin as a person with significant control on 17 February 2021 | |
19 Feb 2021 | AP03 | Appointment of Mrs Chloe Alice Adreienne Noon as a secretary on 17 February 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Robert Paul John Hamblin as a director on 17 February 2021 | |
19 Feb 2021 | AP01 | Appointment of Mr Jack William Noon as a director on 17 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from The Priory Castle Bytham Near Grantham Lincs NG33 4SB to 36 Commerce Road Lynch Wood Peterborough PE2 6LR on 18 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
13 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
09 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates |