Advanced company searchLink opens in new window

DATATRUE GROUP LIMITED

Company number 03529264

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)
06 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Aug 2015 4.68 Liquidators' statement of receipts and payments to 17 June 2015
21 Aug 2014 4.68 Liquidators' statement of receipts and payments to 17 June 2014
25 Jun 2013 AD01 Registered office address changed from 25 Calonne Road London SW19 5HH England on 25 June 2013
21 Jun 2013 4.20 Statement of affairs with form 4.19
21 Jun 2013 600 Appointment of a voluntary liquidator
21 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 50,000
01 May 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
07 May 2011 AD01 Registered office address changed from C/O Leon Fattal 25 Calonne Road London SW19 5HH England on 7 May 2011
05 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jan 2011 AD01 Registered office address changed from C/O C/O, Cole Price & Co Cole Price & Co 260 High Street Dorking Surrey RH4 1QT on 19 January 2011
24 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Leon Fattal on 30 April 2010
13 May 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 363a Return made up to 30/04/09; full list of members
26 Mar 2009 288b Appointment terminated director and secretary elias fattal
26 Mar 2009 288b Appointment terminated director michael ater
26 Mar 2009 288b Appointment terminated director philip poulter
26 Mar 2009 287 Registered office changed on 26/03/2009 from pearl assurance house 319 ballards lane north finchley london N12 8LY