DATA TRANSFORMS LIMITED
Status | DISSOLVED |
Company No. | 06044128 |
Category | Private Limited Company |
Incorporated | 08 Jan 2007 |
Age | 17 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2015 |
Years | 9 years, 4 months, 15 days |
SUMMARY
DATA TRANSFORMS LIMITED is an dissolved private limited company with number 06044128. It was incorporated 17 years, 4 months, 27 days ago, on 08 January 2007 and it was dissolved 9 years, 4 months, 15 days ago, on 20 January 2015. The company address is Brosnan House C/O Batchelor Myddelton Brosnan House C/O Batchelor Myddelton, Potters Bar, EN6 1BW, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jan 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Sep 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company current shortened
Date: 01 Apr 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Change person secretary company with change date
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robin Hugh Harwood Myddelton
Change date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Change person secretary company with change date
Date: 13 Dec 2011
Action Date: 09 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robin Hugh Harwood Myddelton
Change date: 2011-12-09
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 09 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-09
Officer name: James Hugh Kenneth Myddelton
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with made up date
Date: 06 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Hugh Kenneth Myddelton
Change date: 2010-02-03
Documents
Accounts with made up date
Date: 24 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Accounts with made up date
Date: 12 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from c/o batchelor myddleton brosnan house darkes lane potters bar hertfordshire EN6 1BW
Documents
Some Companies
BRAEMAR COURT RESIDENTS ASSOCIATION LIMITED
12 BRAEMAR COURT,MORECAMBE,LA4 5YB
Number: | 01121134 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11609991 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BEVERLEY COTTAGES,LONDON,SW15 3RR
Number: | 06525776 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMES E-BOOK PUBLICATIONS LTD
4 DONIGERS DELL,SOUTHAMPTON,SO32 2TL
Number: | 05717988 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 RETFORD ROAD,WORKSOP,S81 8ER
Number: | 08309436 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11922421 |
Status: | ACTIVE |
Category: | Private Limited Company |