Advanced company searchLink opens in new window

RAJINDER DATA LIMITED

Company number 07890784

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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2019 PSC07 Cessation of Abbey Commercial Investments Limited as a person with significant control on 30 June 2018
13 Mar 2019 PSC02 Notification of Topevent Holdings Limited as a person with significant control on 30 June 2018
30 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
06 Apr 2018 AA Accounts for a small company made up to 30 June 2017
12 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
08 May 2017 AA Accounts for a small company made up to 30 June 2016
06 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
12 Apr 2016 AA Accounts for a small company made up to 30 June 2015
25 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
15 Jun 2015 AA Full accounts made up to 30 June 2014
29 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
15 Apr 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
10 Apr 2014 AA01 Current accounting period extended from 25 March 2014 to 30 June 2014
07 Apr 2014 AA Accounts for a small company made up to 25 March 2013
20 Dec 2013 CERTNM Company name changed abbey data centres LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
09 Dec 2013 TM01 Termination of appointment of Gary Barber as a director
17 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
01 Jun 2012 AP01 Appointment of Mr Gary Barber as a director
07 Feb 2012 AA01 Current accounting period extended from 31 December 2012 to 25 March 2013
22 Dec 2011 NEWINC Incorporation