G2 DATA DYNAMICS LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/204 June 2020 APPLICATION FOR STRIKING-OFF

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE MORETTO

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

24/07/1924 July 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH TODD

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MS MICHELLE WHELAN

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR WAYNE MORETTO

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR RAJ DADRA

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MS SARAH TODD

View Document

28/07/1528 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

22/08/1422 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 18/08/2014

View Document

22/08/1422 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 1 KNIGHTSBRIDGE GREEN LONDON ENGLAND SW1X 7QA ENGLAND

View Document

15/08/1315 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR LISA JANE SHIRTCLIFFE

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN SLATTER

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIPPERSON

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR RAJ KUMAR DADRA

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT HIPPERSON / 09/10/2012

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED NEIL JASON CARTER

View Document

10/08/1210 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 1 KNIGHTSBRIDGE GREEN LONDON ENGLAND SW1X 7NW ENGLAND

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM WELLS POINT 79 WELLS STREET LONDON W1T 3QN

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT HIPPERSON / 16/09/2011

View Document

05/08/115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT HIPPERSON / 09/08/2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED LISA JANE SHIRTCLIFFE

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA ANDREWS

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOADLEY

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED TIMOTHY ROBERT HIPPERSON

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN THORPE

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM THE JOHNSON BUILDING 77 HATTON GARDEN LONDON EC1N 8JS

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JANET MARKWICK

View Document

31/07/0931 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED NICHOLAS PETER HOADLEY

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED VANESSA LORRAINE ANDREWS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MRS JANET ANN MARKWICK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ALEX WHITE

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 65-66 FRITH STREET LONDON W1D 3JR

View Document

30/05/0730 May 2007 COMPANY NAME CHANGED MDS GLOBAL CONSULTING LIMITED CERTIFICATE ISSUED ON 30/05/07

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

26/11/0526 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

24/08/0524 August 2005 AUDITOR'S RESIGNATION

View Document

01/08/051 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/04/046 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 95 CAVENDISH STREET LONDON W1W 6XG

View Document

11/09/0311 September 2003 COMPANY NAME CHANGED MARKETDATASOLUTIONS EUROPE LIMIT ED CERTIFICATE ISSUED ON 11/09/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED GREY DESIRE LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

30/07/0130 July 2001 S386 DISP APP AUDS 24/07/01

View Document

30/07/0130 July 2001 S366A DISP HOLDING AGM 24/07/01

View Document

17/07/0117 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

13/10/0013 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED LUCOLIM LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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