Advanced company searchLink opens in new window

DATAFUSION LIMITED

Company number 01959884

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-10-12
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