DATACOM CONSULTANCY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10027628 |
Category | Private Limited Company |
Incorporated | 26 Feb 2016 |
Age | 8 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 1 day |
SUMMARY
DATACOM CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 10027628. It was incorporated 8 years, 3 months, 1 day ago, on 26 February 2016 and it was dissolved 2 years, 7 months, 1 day ago, on 26 October 2021. The company address is 13 Saxon Way 13 Saxon Way, Basingstoke, RG24 8SA, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
New address: 13 Saxon Way Lychpit Basingstoke RG24 8SA
Old address: 92 Colonel Stephens Way Tenterden Kent TN30 6EZ England
Change date: 2021-06-25
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
New address: 92 Colonel Stephens Way Tenterden Kent TN30 6EZ
Change date: 2021-06-23
Old address: 177 Southwark Bridge Road London SE1 0ED England
Documents
Gazette filings brought up to date
Date: 19 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 18 Jun 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Termination director company with name termination date
Date: 14 Apr 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Peter Raymond Andrews
Documents
Confirmation statement with updates
Date: 09 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Notification of a person with significant control
Date: 10 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-01
Psc name: David John Shrimpton
Documents
Appoint person director company with name date
Date: 10 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr David John Shrimpton
Documents
Accounts with accounts type dormant
Date: 11 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Robert Banks
Cessation date: 2019-09-01
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
New address: 177 Southwark Bridge Road London SE1 0ED
Change date: 2019-09-11
Old address: Unit 2 the Grain Stores 70 Weston Street London SE1 3QH United Kingdom
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Raymond Andrews
Appointment date: 2019-09-01
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Banks
Termination date: 2019-09-01
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type dormant
Date: 25 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type dormant
Date: 15 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Some Companies
40 CAMPBELL ROAD,BOW,E3 4DT
Number: | 08548957 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 GILBERSTOUN,EDINBURGH,EH15 2RA
Number: | SC326223 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLIANCE SERVICES LONDON LIMITED
TWO WAYS,NEW MALDEN,KT3 3PT
Number: | 09424110 |
Status: | ACTIVE |
Category: | Private Limited Company |
160B CITY ROAD,CARDIFF,CF24 3JE
Number: | 11402838 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF
Number: | 11544288 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVEHURST,SPEAN BRIDGE,PH34 4EU
Number: | SC088899 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |