CLAYGATE DATA MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
17/01/2417 January 2024 | Final Gazette dissolved following liquidation |
17/01/2417 January 2024 | Final Gazette dissolved following liquidation |
17/10/2317 October 2023 | Return of final meeting in a creditors' voluntary winding up |
13/12/2213 December 2022 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2022-12-13 |
13/12/2213 December 2022 | Statement of affairs |
13/12/2213 December 2022 | Appointment of a voluntary liquidator |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Change of details for Mrs Gaye Carol Bullivant as a person with significant control on 2022-01-17 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
26/01/2226 January 2022 | Director's details changed for Mrs Gaye Carol Bullivant on 2022-01-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM C/O GITTINS MULDERRIG 6 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039114020001 |
28/06/1828 June 2018 | APPOINTMENT TERMINATED, DIRECTOR TONY PANAYIOTOU |
26/06/1826 June 2018 | APPOINTMENT TERMINATED, SECRETARY TONY PANAYIOTOU |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/04/1621 April 2016 | COMPANY NAME CHANGED DIGITAL REPROGRAPHIC CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/04/16 |
03/02/163 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/03/1315 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/04/124 April 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/07/112 July 2011 | DISS40 (DISS40(SOAD)) |
01/07/111 July 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
28/06/1128 June 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/05/1117 May 2011 | FIRST GAZETTE |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAYE CAROL BULLIVANT / 20/01/2010 |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY PANAYIOTOU / 20/01/2010 |
06/02/106 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/04/0811 April 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/03/0715 March 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | LOCATION OF REGISTER OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/07/0617 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/05/062 May 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/02/0516 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
25/05/0425 May 2004 | SECRETARY RESIGNED |
25/05/0425 May 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/11/037 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/07/032 July 2003 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: SUITE 246-260 AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ |
05/02/035 February 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
17/04/0217 April 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 1/3 VERNON ROAD SUTTON SURREY SM1 4QX |
01/11/011 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
25/04/0125 April 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
07/03/007 March 2000 | NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | NEW SECRETARY APPOINTED |
07/03/007 March 2000 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: CANADA HOUSE BUSINESS CENTRE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA |
07/03/007 March 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
29/01/0029 January 2000 | SECRETARY RESIGNED |
29/01/0029 January 2000 | DIRECTOR RESIGNED |
29/01/0029 January 2000 | REGISTERED OFFICE CHANGED ON 29/01/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
21/01/0021 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLAYGATE DATA MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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