Advanced company searchLink opens in new window

DATA INTEGRATION LIMITED

Company number 02767639

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 8 September 2021
28 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
15 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
09 Mar 2020 TM01 Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020
04 Nov 2019 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 4 November 2019
01 Nov 2019 600 Appointment of a voluntary liquidator
01 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-18
01 Nov 2019 LIQ01 Declaration of solvency
26 Sep 2019 SH20 Statement by Directors
26 Sep 2019 SH19 Statement of capital on 26 September 2019
  • GBP 1
26 Sep 2019 CAP-SS Solvency Statement dated 19/09/19
26 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 19/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2019 MR04 Satisfaction of charge 4 in full
21 May 2019 MR04 Satisfaction of charge 2 in full
19 Dec 2018 AA Full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
27 Sep 2018 PSC05 Change of details for Xchanging Global Insurance Solutions Limited as a person with significant control on 25 September 2018
26 Sep 2018 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 26 September 2018
10 Apr 2018 AP01 Appointment of Maruf Ahmad Majed as a director on 31 March 2018
09 Apr 2018 TM01 Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018
14 Feb 2018 AA Full accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates