Advanced company searchLink opens in new window

IDTATA LIMITED

Company number 07189938

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2018 LIQ02 Statement of affairs
12 Mar 2018 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Langley House Park Road East Finchley London N2 8EY on 12 March 2018
09 Mar 2018 600 Appointment of a voluntary liquidator
09 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
30 Dec 2017 CVA4 Notice of completion of voluntary arrangement
01 Nov 2017 CERTNM Company name changed the national computing centre LIMITED\certificate issued on 01/11/17
  • CONNOT ‐ Change of name notice
22 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-21
10 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-23
10 Jul 2017 CONNOT Change of name notice
14 Jun 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 12,750
13 May 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2016
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12,750
28 Apr 2015 CH01 Director's details changed for Mr Keith Anthony Vooght on 22 April 2015
28 Apr 2015 CH01 Director's details changed for Mr Stephen Edwin Markwell on 22 April 2015
21 Apr 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2015
25 Feb 2015 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 12,750
12 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
08 May 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 Jul 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 12,750
14 Jun 2013 AD01 Registered office address changed from the Flint Glass Works Jersey Street Manchester M4 6JW on 14 June 2013
08 Mar 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2013