DATAPLEX SPECIAL PROJECTS LTD

Office 4, Riverside House Office 4, Riverside House, London Colney, AL2 1RE
StatusDISSOLVED
Company No.06582707
CategoryPrivate Limited Company
Incorporated01 May 2008
Age16 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 7 months, 14 days

SUMMARY

DATAPLEX SPECIAL PROJECTS LTD is an dissolved private limited company with number 06582707. It was incorporated 16 years, 1 month, 16 days ago, on 01 May 2008 and it was dissolved 3 years, 7 months, 14 days ago, on 03 November 2020. The company address is Office 4, Riverside House Office 4, Riverside House, London Colney, AL2 1RE.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Mr Simon Christopher Chittick

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Mrs Marika Dawn Chittick

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-22

Officer name: Mrs Marika Dawn Chittick

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

New address: Office 4, Riverside House 1-5 High Street London Colney AL2 1RE

Old address: 18 Waggoners Way Hereford HR2 6RJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Change date: 2020-05-11

Old address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom

New address: 18 Waggoners Way Hereford HR2 6RJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

New address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE

Change date: 2020-02-25

Old address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England

New address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

New address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE

Old address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marika Dawn Chittick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-04

Officer name: Mrs Marika Dawn Chittick

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Mr Simon Christopher Chittick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA01

Made up date: 2009-05-31

New date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-18

Old address: 108 Bullingham Lane Hereford Herefordshire HR2 7RY

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / marika chittick / 17/02/2009

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon chittick / 17/02/2009

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 13/04/2009 from 4 oxford street nottingham notts

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 16/10/2008 from 11 bennett drive hereford HR2 6GA united kingdom

Documents

View document PDF

Incorporation company

Date: 01 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERTIS ASSETS LP

SUITE 1025,GLASGOW,G2 1QX

Number:SL027280
Status:ACTIVE
Category:Limited Partnership

ADVANCED STEEL DETAILING LIMITED

ADVANCED STEEL DETAILING LIMITED,HULL,HU9 1RP

Number:09608842
Status:ACTIVE
Category:Private Limited Company

HLF99GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11368145
Status:ACTIVE
Category:Private Limited Company

MATTHEWS DESIGN LIMITED

161 PARK LANE,MACCLESFIELD,SK11 6UB

Number:06367423
Status:ACTIVE
Category:Private Limited Company

OSCORE LIMITED

260 KINGS ROAD,MANCHESTER,M16 0HH

Number:10124241
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PGS TRADING LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:05902324
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source