Advanced company searchLink opens in new window

DATATRADE LIMITED

Company number 01491136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2021 DS01 Application to strike the company off the register
06 Oct 2020 AA Audited abridged accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
25 Sep 2019 AA Audited abridged accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
13 Jun 2018 PSC05 Change of details for Datatrade Holdings Limited as a person with significant control on 30 November 2017
23 Mar 2018 AD01 Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to Whitwood Lodge Whitwood Lane Whitwood Wakefield West Yorkshire WF10 5QD on 23 March 2018
19 Mar 2018 AD01 Registered office address changed from Cornwell Business Park Salthouse Road Brackmills Northampton Northants NN4 7EX to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 19 March 2018
16 Mar 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
31 Jan 2018 PSC02 Notification of Datatrade Holdings Limited as a person with significant control on 15 June 2016
05 Dec 2017 PSC07 Cessation of Susan Elizabeth James as a person with significant control on 30 November 2017
05 Dec 2017 PSC07 Cessation of Mark Compton James as a person with significant control on 30 November 2017
05 Dec 2017 AP01 Appointment of Mr Richard Gilliard as a director on 30 November 2017
05 Dec 2017 AP01 Appointment of Mr Lance Anthony Bennett as a director on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Kevin Thomas Mansworth as a director on 30 November 2017
05 Dec 2017 TM02 Termination of appointment of Susan Elizabeth James as a secretary on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Clive John Lacey as a director on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Peter George Laplanche as a director on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Susan Elizabeth James as a director on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Mark Compton James as a director on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Justin Stuart Clubb as a director on 30 November 2017
29 Nov 2017 AA Total exemption full accounts made up to 30 September 2017