DATA GONE LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

12/01/2212 January 2022 Application to strike the company off the register

View Document

11/01/2211 January 2022 Termination of appointment of Michael Keith Hills as a director on 2021-12-31

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 9 GROVE MEADOW WELWYN GARDEN CITY HERTS AL7 2BE

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR MICHAEL KEITH HILLS

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HILLS / 24/01/2021

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KIETH HILLS

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR LIAM HILLS / 20/07/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WHITE

View Document

24/01/1924 January 2019 CESSATION OF WILLIAM ROBERT OSBORNE AS A PSC

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OSBORNE

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 59 GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7TL UNITED KINGDOM

View Document

26/11/1826 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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