- Company Overview for DATATRUE GROUP LIMITED (03529264)
- Filing history for DATATRUE GROUP LIMITED (03529264)
- People for DATATRUE GROUP LIMITED (03529264)
- Charges for DATATRUE GROUP LIMITED (03529264)
- Insolvency for DATATRUE GROUP LIMITED (03529264)
- More for DATATRUE GROUP LIMITED (03529264)
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
|
|
01 May 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-01
|
|
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 |