Advanced company searchLink opens in new window

DATA COMPLEXITY LIMITED

Company number 06792897

Filter by category

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)
13 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2011 DS01 Application to strike the company off the register
10 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
10 Feb 2011 CH01 Director's details changed for Dr Peter Emil Andras on 1 January 2011
22 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
16 Jan 2010 AD02 Register inspection address has been changed
16 Jan 2010 CH01 Director's details changed for Dr David Glyn White on 15 January 2010
16 Jan 2010 CH01 Director's details changed for Peter Emil Andras on 15 January 2010
30 Oct 2009 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 30 October 2009
29 May 2009 88(2) Ad 22/05/09 gbp si 99@1=99 gbp ic 1/100
23 Mar 2009 288b Appointment Terminated Director sean nicolson
23 Mar 2009 288a Director appointed dr david glyndwr white
23 Mar 2009 288a Director appointed william james shepherd
23 Mar 2009 288a Director appointed peter emil andras
07 Feb 2009 CERTNM Company name changed crossco (1144) LIMITED\certificate issued on 09/02/09
15 Jan 2009 NEWINC Incorporation