Advanced company searchLink opens in new window

DATUM DESIGNS LIMITED

Company number 01687705

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)
10 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Nov 2010 4.20 Statement of affairs with form 4.19
12 Nov 2010 600 Appointment of a voluntary liquidator
02 Nov 2010 AD01 Registered office address changed from 18 Aston Road Waterlooville Hampshire PO7 7XG on 2 November 2010
28 May 2010 AA Total exemption small company accounts made up to 30 April 2009
12 May 2010 DISS40 Compulsory strike-off action has been discontinued
11 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
11 May 2010 CH01 Director's details changed for Allan Walter Sills on 1 October 2009
11 May 2010 CH01 Director's details changed for Julie Norton on 1 October 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2009 363a Return made up to 05/04/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
13 May 2008 AA Total exemption small company accounts made up to 30 April 2007
06 May 2008 363a Return made up to 05/04/08; full list of members
15 Jan 2008 AA Total exemption small company accounts made up to 30 April 2006
30 May 2007 363a Return made up to 05/04/07; full list of members
08 May 2006 363a Return made up to 05/04/06; full list of members
13 Apr 2006 AA Total exemption small company accounts made up to 30 April 2005
11 Jul 2005 363s Return made up to 05/04/05; full list of members
02 Mar 2005 AA Total exemption small company accounts made up to 30 April 2004
02 Aug 2004 403a Declaration of satisfaction of mortgage/charge
02 Aug 2004 403a Declaration of satisfaction of mortgage/charge
02 Aug 2004 395 Particulars of mortgage/charge
17 May 2004 363s Return made up to 05/04/04; full list of members