DESTINATION DATA LIMITED

04120015
16 COURTLANDS DRIVE WATFORD HERTS WD17 4HT

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2015 officers Termination of appointment of director (Rodney Myerscough Walker) 1 Buy now
31 Jul 2015 officers Termination of appointment of director (Anthony Edward Fry) 1 Buy now
07 Mar 2015 annual-return Annual Return 7 Buy now
01 Oct 2014 accounts Annual Accounts 3 Buy now
25 Feb 2014 annual-return Annual Return 7 Buy now
11 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Oct 2013 resolution Resolution 1 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
11 Mar 2013 annual-return Annual Return 7 Buy now
29 Sep 2012 accounts Annual Accounts 4 Buy now
24 Sep 2012 resolution Resolution 2 Buy now
31 Aug 2012 officers Appointment of director (Sir Rodney Myerscough Walker) 2 Buy now
22 Jun 2012 capital Return of Allotment of shares 3 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
09 Jan 2012 capital Return of Allotment of shares 3 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
07 Jan 2011 annual-return Annual Return 6 Buy now
06 Sep 2010 accounts Annual Accounts 4 Buy now
21 Jul 2010 capital Return of Allotment of shares 3 Buy now
21 Jul 2010 officers Appointment of director (Mr Jay Houghton) 2 Buy now
11 Jul 2010 capital Return of Allotment of shares 2 Buy now
24 Jun 2010 officers Appointment of director (Mrs Mary Vanessa Noel Garstin) 2 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
20 Apr 2009 accounts Annual Accounts 3 Buy now
02 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 93-99 goswell road london EC1V 7EY 1 Buy now
15 Oct 2008 accounts Annual Accounts 3 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from 5 underwood street london N1 5LY 1 Buy now
09 Oct 2008 annual-return Return made up to 05/12/07; full list of members 3 Buy now
19 Jan 2007 annual-return Return made up to 05/12/06; full list of members 2 Buy now
18 Jan 2007 accounts Annual Accounts 3 Buy now
18 Jan 2007 accounts Annual Accounts 3 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: churchmill house ockford road godalming surrey GU7 1QY 1 Buy now
18 Jan 2006 annual-return Return made up to 05/12/05; full list of members 2 Buy now
03 Oct 2005 officers Director's particulars changed 1 Buy now
18 Jan 2005 annual-return Return made up to 05/12/04; full list of members 5 Buy now
18 Jan 2005 accounts Annual Accounts 3 Buy now
18 Jan 2005 accounts Annual Accounts 3 Buy now
26 Nov 2004 address Registered office changed on 26/11/04 from: 77 crouch end hill london N8 8DG 1 Buy now
06 Jan 2004 accounts Annual Accounts 3 Buy now
06 Jan 2004 annual-return Return made up to 05/12/03; full list of members 5 Buy now
28 Feb 2003 annual-return Return made up to 05/12/02; full list of members 5 Buy now
28 Feb 2003 officers New secretary appointed 2 Buy now
16 Jan 2003 address Registered office changed on 16/01/03 from: 1 saint johns court farncombe street godalming surrey GU7 3BA 1 Buy now
06 Dec 2002 officers Secretary resigned 1 Buy now
30 Oct 2002 accounts Annual Accounts 5 Buy now
28 Aug 2002 officers New director appointed 3 Buy now
28 Aug 2002 officers Director resigned 1 Buy now
18 Dec 2001 annual-return Return made up to 05/12/01; full list of members 6 Buy now
05 Dec 2000 officers Secretary resigned 1 Buy now
05 Dec 2000 incorporation Incorporation Company 15 Buy now