- Company Overview for DATASAT LIMITED (02837013)
- Filing history for DATASAT LIMITED (02837013)
- People for DATASAT LIMITED (02837013)
- More for DATASAT LIMITED (02837013)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Sep 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
08 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Mar 2017 | TM02 | Termination of appointment of Michael Acheson as a secretary on 31 January 2017 | |
22 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 5 Tavistock Estate Ruscombe Lane Twyford Berkshire RG10 9NJ to Datasat Brookmans Park Transmission Station Great North Road Hatfield Hertfordshire AL9 6NE on 16 November 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
05 Dec 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
20 May 2013 | CH01 | Director's details changed for Mr Philip Francis Paulinus Emmel on 20 May 2013 | |
02 May 2013 | AD01 | Registered office address changed from Ashbourne Back Lane Chalfont St Giles Buckinghamshire HP8 4NY on 2 May 2013 | |
02 May 2013 | AP03 | Appointment of Mr Michael Acheson as a secretary | |
02 May 2013 | TM02 | Termination of appointment of Terry Power as a secretary | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders |