GCE DATA CENTRES LIMITED

07238872
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
25 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
25 May 2022 insolvency Liquidation Compulsory Return Final Meeting 14 Buy now
16 Feb 2022 insolvency Liquidation Compulsory Winding Up Progress Report 14 Buy now
03 Feb 2022 insolvency Liquidation Compulsory Winding Up Progress Report 12 Buy now
14 Aug 2019 insolvency Liquidation Compulsory Winding Up Progress Report 12 Buy now
18 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2018 insolvency Liquidation Compulsory Appointment Liquidator 2 Buy now
29 Jan 2018 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
29 Jan 2018 insolvency Liquidation Compulsory Completion 1 Buy now
06 Jan 2016 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
28 May 2015 annual-return Annual Return 5 Buy now
08 May 2015 officers Change of particulars for director (Mr Gary David Lees) 2 Buy now
08 May 2015 officers Change of particulars for corporate secretary (Wsm Services Limited) 1 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2014 accounts Annual Accounts 5 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
15 May 2014 officers Change of particulars for director (Mr Gary David Lees) 2 Buy now
09 Jul 2013 accounts Annual Accounts 5 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
30 Jan 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
29 Jan 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
04 May 2012 annual-return Annual Return 6 Buy now
02 May 2012 officers Change of particulars for director (Mr Gary David Lees) 2 Buy now
30 Jan 2012 accounts Annual Accounts 4 Buy now
18 May 2011 annual-return Annual Return 6 Buy now
08 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
03 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
06 Jul 2010 capital Return of Allotment of shares 5 Buy now
01 Jul 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 May 2010 officers Termination of appointment of director (Paul Windsor) 2 Buy now
11 May 2010 officers Appointment of director (Gary David Lees) 3 Buy now
29 Apr 2010 incorporation Incorporation Company 9 Buy now