SKY DATACAPTURE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
04/06/194 June 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
19/03/1919 March 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/03/196 March 2019 | APPLICATION FOR STRIKING-OFF |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/11/152 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/05/1511 May 2015 | COMPANY NAME CHANGED SD VOICE & VIDEO LIMITED CERTIFICATE ISSUED ON 11/05/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | SALE OF COMPANY 31/03/2014 |
17/04/1417 April 2014 | COMPANY BUSINESS 31/03/2013 |
11/04/1411 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/04/1411 April 2014 | COMPANY NAME CHANGED TACTILE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/04/14 |
16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM MANOR HOUSE 126 HIGH STREET SOLIHULL WEST MIDLANDS B91 3SX UNITED KINGDOM |
03/07/133 July 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
25/10/1225 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/08/1211 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, DIRECTOR TRACY CASSIDY |
17/10/1117 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/09/112 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/09/112 September 2011 | COMPANY NAME CHANGED DOCZONE LIMITED CERTIFICATE ISSUED ON 02/09/11 |
09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM MALVERN HOUSE, NEW ROAD SOLIHULL WEST MIDLANDS B91 3DL |
25/10/1025 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/11/0914 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
16/10/0816 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: CENTRE COURT, 1301 STRATFORD ROAD, HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HH |
05/01/075 January 2007 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 20 THE HOLDENS, HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0DN |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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