Datacentred Holdings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2014-12-31 | |
Cash in hand | £191 | 0% |
Net Worth | £5,638 | 0% |
Trade Debtors | £5,445 | 0% |
Total assets | £5,638 | 0% |
Shareholder's funds | £5,638 | 0% |
DATACENTRED HOLDINGS LIMITED
HOLDCO 123 LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 08798406 |
Record last updated | Sunday, May 12, 2024 7:26:02 AM UTC |
Official Address | 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire Sk43gn Heatons South There are 21 companies registered at this street |
Locality | Heatons South |
Region | England |
Postal Code | SK43GN |
Sector | Activities of other holding companies n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 1, 2023 | Appointment of a woman |  |
Registry | Nov 1, 2023 | Resignation of one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Feb 17, 2020 | Resignation of one Director (a man) |  |
Notices | Jun 15, 2018 | Appointment of liquidators |  |
Notices | Jun 15, 2018 | Resolutions for winding-up |  |
Registry | Mar 15, 2018 | Persons with significant control |  |
Registry | Feb 16, 2018 | Resignation of one Director (a woman) |  |
Registry | Nov 2, 2017 | Confirmation statement made , with updates |  |
Financials | Jun 18, 2017 | Annual accounts |  |
Registry | Dec 4, 2016 | Resolution |  |
Registry | Dec 4, 2016 | Resolution 2397700... |  |
Registry | Dec 1, 2016 | Return of allotment of shares |  |
Registry | Nov 18, 2016 | Three appointments: 2 women and a man,: 2 women and a man |  |
Registry | Nov 9, 2016 | Confirmation statement made , with updates |  |
Registry | Nov 7, 2016 | Resignation of one Director |  |
Registry | Oct 18, 2016 | Registration of a charge / charge code |  |
Registry | Oct 18, 2016 | Registration of a charge / charge code 2597980... |  |
Registry | Oct 18, 2016 | Registration of a charge / charge code |  |
Registry | Oct 14, 2016 | Registration of a charge / charge code 2597962... |  |
Financials | Sep 27, 2016 | Annual accounts |  |
Registry | Sep 12, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Significant Influence Or Control |  |
Registry | Jul 5, 2016 | Resignation of one Director |  |
Registry | Jun 29, 2016 | Resignation of one Vp Business Development and one Director (a man) |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) |  |
Registry | Dec 23, 2015 | Registration of a charge / charge code |  |
Registry | Dec 22, 2015 | Registration of a charge / charge code 2596101... |  |
Registry | Dec 22, 2015 | Registration of a charge / charge code |  |
Registry | Dec 17, 2015 | Resignation of one Secretary (a man) |  |
Registry | Dec 17, 2015 | Resignation of one Secretary |  |
Registry | Oct 30, 2015 | Annual return |  |
Financials | Aug 19, 2015 | Annual accounts |  |
Registry | Aug 3, 2015 | Resignation of one Sales Director and one Director (a man) |  |
Registry | Aug 3, 2015 | Resignation of one Director |  |
Registry | Apr 26, 2015 | Resolution |  |
Registry | Apr 21, 2015 | Resignation of one Director |  |
Registry | Apr 17, 2015 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Mar 13, 2015 | Registration of a charge / charge code |  |
Registry | Mar 13, 2015 | Registration of a charge / charge code 2594909... |  |
Registry | Mar 11, 2015 | Registration of a charge / charge code |  |
Registry | Nov 12, 2014 | Annual return |  |
Registry | Jul 18, 2014 | Appointment of a person as Director |  |
Registry | Jul 16, 2014 | Appointment of a man as Vp Business Development and Director |  |
Registry | Jun 19, 2014 | Appointment of a person as Director |  |
Registry | Jun 18, 2014 | Appointment of a person as Director 2593170... |  |
Registry | Jun 7, 2014 | Resolution |  |
Registry | Jun 7, 2014 | Resolution 1789008... |  |
Registry | Jun 7, 2014 | Return of allotment of shares |  |
Registry | Jun 7, 2014 | Return of allotment of shares 7907206... |  |
Registry | May 28, 2014 | Registration of a charge / charge code |  |
Registry | May 24, 2014 | Registration of a charge / charge code 7906906... |  |
Registry | May 24, 2014 | Registration of a charge / charge code |  |
Registry | May 21, 2014 | Appointment of a man as Director and Chief Investment Officer |  |
Registry | May 21, 2014 | Two appointments: 2 men |  |
Registry | May 6, 2014 | Appointment of a person as Secretary |  |
Registry | Apr 29, 2014 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Registry | Apr 29, 2014 | Resolution |  |
Registry | Apr 25, 2014 | Company name change |  |
Registry | Apr 23, 2014 | Resolution |  |
Registry | Apr 23, 2014 | Notice of change of name nm01 - resolution |  |
Registry | Apr 22, 2014 | Return of allotment of shares |  |
Registry | Apr 16, 2014 | Appointment of a man as Secretary |  |
Registry | Dec 2, 2013 | Two appointments: 2 men |  |