DATA PATH MANAGEMENT SERVICES LTD
Status | DISSOLVED |
Company No. | 06074231 |
Category | Private Limited Company |
Incorporated | 30 Jan 2007 |
Age | 17 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 6 days |
SUMMARY
DATA PATH MANAGEMENT SERVICES LTD is an dissolved private limited company with number 06074231. It was incorporated 17 years, 4 months ago, on 30 January 2007 and it was dissolved 1 year, 4 months, 6 days ago, on 24 January 2023. The company address is 27 Woodlea Avenue 27 Woodlea Avenue, Chester, CH2 1ND.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type unaudited abridged
Date: 20 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 06 May 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: 16 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 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: 04 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Rodaway
Change date: 2013-02-04
Documents
Change person secretary company with change date
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-04
Officer name: Pauline Waters
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 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: 02 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 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: 11 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 21 May 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: 15 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person secretary company with change date
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-12
Officer name: Pauline Rodaway
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Rodaway
Change date: 2010-02-12
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
10 NICHOLAS STREET,CHESHIRE,CH1 2NX
Number: | 05654353 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
41 OLEANDER HOUSE GLENGALL ROAD,LONDON,SE15 6FS
Number: | 09567669 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 THORN DRIVE,BEARSDEN,G61 4LU
Number: | SC563075 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASILDON HOUSE 6TH FLOOR,LONDON,EC2R 6AF
Number: | 08451386 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL ELLIOTT TRADING SERVICES LTD
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 10859563 |
Status: | ACTIVE |
Category: | Private Limited Company |
PMP SPECIALIST SYSTEMS LIMITED
UNIT 5 KINGS HEAD FARM,STOCK,CM4 9PH
Number: | 06393507 |
Status: | ACTIVE |
Category: | Private Limited Company |