DATA CENTRE (DC) LTD

Company Documents

DateDescription
12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Progress report in a winding up by the court

View Document

19/07/2319 July 2023 Progress report in a winding up by the court

View Document

04/04/234 April 2023 Registered office address changed from Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT to Office 2 Lythogoe House Manchester Road Bolton BL3 2NZ on 2023-04-04

View Document

20/05/2220 May 2022 Appointment of a liquidator

View Document

19/05/2219 May 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT on 2022-05-19

View Document

07/04/227 April 2022 Order of court to wind up

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

14/06/2114 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM UNIT 13 HOLFORD INDUSTRIAL ESTATE TAMESIDE DRIVE BIRMINGHAM B6 7AX ENGLAND

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHENA VAULTS LIMITED

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

15/03/2115 March 2021 CESSATION OF JAMES GARETH SHORT AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SHORT

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY TRIGG

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107602720003

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107602720004

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107602720005

View Document

26/06/1826 June 2018 SECRETARY APPOINTED MR TIMOTHY TRIGG

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107602720003

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107602720004

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 10

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JASON HARBOROW

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TRIGG

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107602720001

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107602720002

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR JAMES GARRETH SHORT

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR JASON HARBOROW

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 21 THE TANNERY STATION APPROACH GODALMING SURREY GU7 1FW UNITED KINGDOM

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107602720002

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107602720001

View Document

06/07/176 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 100

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR JASON WILLIAM HOLLAND

View Document

05/07/175 July 2017 CESSATION OF TIMOTHY JON TRIGG AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GARETH SHORT

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JASON HOLLAND

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHAMBERS

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR JASON WILLIAM HOLLAND

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR TIMOTHY CHAMBERS

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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