DATASPREAD LIMITED
Status | DISSOLVED |
Company No. | 06461878 |
Category | Private Limited Company |
Incorporated | 02 Jan 2008 |
Age | 16 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2021 |
Years | 2 years, 9 months, 13 days |
SUMMARY
DATASPREAD LIMITED is an dissolved private limited company with number 06461878. It was incorporated 16 years, 7 months ago, on 02 January 2008 and it was dissolved 2 years, 9 months, 13 days ago, on 20 October 2021. The company address is Lynton House Lynton House, London, WC1H 9LT.
Company Fillings
Liquidation compulsory return final meeting
Date: 20 Jul 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory removal of liquidator by court
Date: 24 Sep 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory appointment liquidator
Date: 24 Sep 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up progress report
Date: 01 May 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 24 May 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 07 Jun 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 12 May 2017
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Progress report ends 10/03/2017
Documents
Liquidation compulsory winding up order
Date: 09 Nov 2016
Category: Insolvency
Type: COCOMP
Documents
Liquidation court order miscellaneous
Date: 09 Nov 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:C.O. To remove/replace liquidator
Documents
Liquidation compulsory appointment liquidator
Date: 09 Nov 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation miscellaneous
Date: 22 Apr 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:progress report brought down to 10/3/16
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-31
Old address: Fourth Floor 30-31 Furnival Street London EC4A 1JQ England
Documents
Liquidation compulsory appointment liquidator
Date: 28 Mar 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-12
Old address: 6-7 Ludgate Square London EC4M 7AS
Documents
Liquidation compulsory winding up order
Date: 16 Oct 2013
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 23 Feb 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Gazette filings brought up to date
Date: 06 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Adedamola Osindero
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from 47 beatty road stanmore middlesex HA7 4EU united kingdom
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs mary osindero
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr adedamola osindero
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Some Companies
ADVANCED CALIBRATON EQUIPMENT NDT LTD
21 MARKET PLACE,DEREHAM,NR19 2AX
Number: | 11752051 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NORTHIAM,LONDON,N12 7HA
Number: | 10699496 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09431647 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE DROVE,DOVER,CT16 3JB
Number: | 07862626 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A BRIMSCOMBE PORT BUSINESS PARK,STROUD,GL5 2QQ
Number: | 11426357 |
Status: | ACTIVE |
Category: | Community Interest Company |
MERIDIAN HOUSE SAXON BUSINESS PARK,BROMSGROVE,B60 4AD
Number: | 03893636 |
Status: | ACTIVE |
Category: | Private Limited Company |