- Company Overview for DATUMBUREAU LIMITED (02223800)
- Filing history for DATUMBUREAU LIMITED (02223800)
- People for DATUMBUREAU LIMITED (02223800)
- Insolvency for DATUMBUREAU LIMITED (02223800)
- More for DATUMBUREAU LIMITED (02223800)
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) |
---|---|---|---|
23 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Aug 2022 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 24 August 2022 | |
24 Aug 2022 | LIQ01 | Declaration of solvency | |
24 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2022 | PSC01 | Notification of Megan Cohen as a person with significant control on 20 April 2022 | |
27 Jul 2022 | PSC07 | Cessation of Marianne Siv Lindemann as a person with significant control on 20 April 2022 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
30 Dec 2021 | PSC07 | Cessation of Cristian Lindemann as a person with significant control on 27 June 2021 | |
24 Dec 2021 | PSC01 | Notification of Marianne Siv Lindemann as a person with significant control on 27 June 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2021 | CH04 | Secretary's details changed for Btt Secretaries (Bvi) Ltd on 21 December 2020 | |
22 Jan 2021 | CH02 | Director's details changed for Btt Nominees (Bvi) Ltd on 21 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
24 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Niven Associates Inc as a director on 29 June 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Jean Luc Merat as a director on 29 June 2018 | |
01 Aug 2018 | AP02 | Appointment of Btt Nominees (Bvi) Ltd as a director on 29 June 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Geoffrey Peter Cone as a director on 29 June 2018 |