- Company Overview for DATARACE LIMITED (03168609)
- Filing history for DATARACE LIMITED (03168609)
- People for DATARACE LIMITED (03168609)
- More for DATARACE LIMITED (03168609)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2020 | DS01 | Application to strike the company off the register | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
06 Mar 2018 | TM01 | Termination of appointment of George Andrew Alexander as a director on 8 June 2017 | |
19 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 Feb 2018 | AP01 | Appointment of Mrs Tracey Ann Venter as a director on 19 February 2018 | |
06 Jul 2017 | PSC07 | Cessation of Gerorge Andrew Alexander as a person with significant control on 6 July 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | TM01 | Termination of appointment of Tracey Ann Venter as a director on 28 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Tracey Ann Venter as a director on 28 March 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for George Andrew Alexander on 2 January 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Sylvia Daphne Alexander on 2 January 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Tracey Ann Venter on 2 January 2013 |