THE DATA FLOW GROUP LTD
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
05/01/225 January 2022 | Application to strike the company off the register |
03/01/223 January 2022 | Confirmation statement made on 2021-11-29 with no updates |
03/01/223 January 2022 | Total exemption full accounts made up to 2021-11-30 |
18/12/2118 December 2021 | Withdraw the company strike off application |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
03/11/213 November 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4 Glenalmond Close Ashby-De-La-Zouch Leicestershire LE65 2SD on 2021-11-03 |
03/11/213 November 2021 | Director's details changed for Mr Nicholas Churchman on 2021-11-03 |
03/11/213 November 2021 | Change of details for Mr Nicholas Churchman as a person with significant control on 2021-11-03 |
27/10/2127 October 2021 | Application to strike the company off the register |
04/12/204 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHURCHMAN / 03/12/2020 |
30/11/2030 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company