Advanced company searchLink opens in new window

DATASKY CONSULTING LIMITED

Company number 04518538

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)
16 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
16 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jun 2010 4.20 Statement of affairs with form 4.19
17 Jun 2010 600 Appointment of a voluntary liquidator
17 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-11
28 May 2010 AD01 Registered office address changed from St Thomas House 7 st Thomas Street Winchester Hampshire SO23 9HE United Kingdom on 28 May 2010
18 May 2010 TM01 Termination of appointment of Phillip Puddefoot as a director
30 Dec 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2009 288b Appointment Terminate, Director Michael John Vincent Goodall Logged Form
08 Dec 2008 AA Total exemption small company accounts made up to 31 October 2007
04 Dec 2008 363a Return made up to 23/08/08; full list of members
26 Nov 2008 363a Return made up to 23/08/07; full list of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from st thomas house 7 st thomas street winchester hampshire SO23 9HE united kingdom
26 Nov 2008 353 Location of register of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from crown house 9 duke street richmond surrey TW9 1HP
26 Nov 2008 190 Location of debenture register
26 Nov 2008 288c Director's Change of Particulars / andrew mackay / 01/06/2007 / Title was: , now: mr; HouseName/Number was: , now: rookwood; Street was: the maples itchen view, now: vicarage lane; Area was: itchen stoke nr arlesford, now: ropley nr alresford; Post Code was: SO24 0QY, now: SO24 0DU; Country was: , now: united kingdom
26 Nov 2008 288b Appointment Terminated Director michael goodall
20 Nov 2007 AA Total exemption small company accounts made up to 31 October 2006
08 Nov 2006 363s Return made up to 23/08/06; full list of members
08 Nov 2006 363(288) Director's particulars changed
04 Jul 2006 AA Total exemption small company accounts made up to 31 October 2005
14 Jun 2006 287 Registered office changed on 14/06/06 from: aaron house 6 bardolph road richmond surrey TW9 2LS
28 Feb 2006 AAMD Amended accounts made up to 31 October 2004