- Company Overview for DATAFUSION LIMITED (01959884)
- Filing history for DATAFUSION LIMITED (01959884)
- People for DATAFUSION LIMITED (01959884)
- Charges for DATAFUSION LIMITED (01959884)
- Insolvency for DATAFUSION LIMITED (01959884)
- More for DATAFUSION LIMITED (01959884)
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) |
---|---|---|---|
25 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Nov 2021 | AD02 | Register inspection address has been changed to 12 Manor Road Bexhill on Sea East Sussex TN40 1SP | |
28 Oct 2021 | AD01 | Registered office address changed from 61a High Street South Rushden NN10 0RA England to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 28 October 2021 | |
26 Oct 2021 | LIQ01 | Declaration of solvency | |
26 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2021 | AD01 | Registered office address changed from 6 Alfred Street Rushden NN10 9YS England to 61a High Street South Rushden NN10 0RA on 20 September 2021 | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Mar 2021 | CH03 | Secretary's details changed for Mrs Elaine Dylis Jones on 1 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Mr Gareth Jones on 1 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Mrs Elaine Dylis Jones on 1 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for Mr Gareth Jones as a person with significant control on 1 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for Mrs Elaine Dylis Jones as a person with significant control on 1 March 2021 | |
11 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2021 | MR05 | All of the property or undertaking has been released from charge 1 | |
28 Dec 2020 | AD01 | Registered office address changed from 15 Kingsway Bedford MK42 9EZ to 6 Alfred Street Rushden NN10 9YS on 28 December 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
15 Oct 2019 | PSC01 | Notification of Elaine Dylis Jones as a person with significant control on 2 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mrs Elaine Dylis Jones as a director on 2 October 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 |