DATA SCOUT SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

04/03/154 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK PELLOWSKI / 29/01/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / EARL FRY / 29/01/2015

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / EARL FRY / 29/01/2015

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

12/02/1312 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COCHRAN

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MARK PELLOWSKI

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR FERGUS MORONEY

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOOLEY

View Document

09/10/129 October 2012 ADOPT ARTICLES 10/09/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED EARL FRY

View Document

09/10/129 October 2012 SECRETARY APPOINTED EARL FRY

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/1216 July 2012 CONSOLIDATION 30/04/12

View Document

16/07/1216 July 2012 CONSOLIDATION 30/04/12

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR FLORIAN GOETTE

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MICHAEL DOOLEY

View Document

28/02/1228 February 2012 COMPANY NAME CHANGED DATA SCOUT SOLUTIONS GP LIMITED CERTIFICATE ISSUED ON 28/02/12

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED FLORIAN GOETTE

View Document

22/02/1222 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1222 February 2012 SUB-DIVISION 31/01/12

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM FLAT 7 106 FELSHAM ROAD LONDON SW151DQ ENGLAND

View Document

20/02/1220 February 2012 CHANGE OF NAME 31/01/2012

View Document

04/01/124 January 2012 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