- Company Overview for DEDIPOWER MANAGED HOSTING LIMITED (04904386)
- Filing history for DEDIPOWER MANAGED HOSTING LIMITED (04904386)
- People for DEDIPOWER MANAGED HOSTING LIMITED (04904386)
- Charges for DEDIPOWER MANAGED HOSTING LIMITED (04904386)
- More for DEDIPOWER MANAGED HOSTING LIMITED (04904386)
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) |
---|---|---|---|
08 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
26 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
05 Aug 2014 | TM01 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 | |
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
12 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Jan 2013 | TM01 | Termination of appointment of Alan Payne as a director | |
24 Jan 2013 | AP01 | Appointment of Mr Alan Payne as a director | |
24 Jan 2013 | AP01 | Appointment of Mr Aydin Kurt-Elli as a director | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
09 Mar 2012 | CERTNM |
Company name changed dedipower LIMITED\certificate issued on 09/03/12
|
|
04 Nov 2011 | AP03 | Appointment of Mr Graeme George Mackenzie as a secretary | |
01 Nov 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
01 Nov 2011 | AP01 | Appointment of Mr Mark Ian Howling as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Spencer Tarring as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Craig Martin as a director | |
01 Nov 2011 | TM02 | Termination of appointment of Craig Martin as a secretary | |
01 Nov 2011 | AP01 | Appointment of Mr Graeme George Mackenzie as a director | |
13 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 |