- Company Overview for DATATURN LIMITED (05140018)
- Filing history for DATATURN LIMITED (05140018)
- People for DATATURN LIMITED (05140018)
- Charges for DATATURN LIMITED (05140018)
- More for DATATURN LIMITED (05140018)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2013 | DS01 | Application to strike the company off the register | |
03 Jun 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
17 Jun 2011 | CH01 | Director's details changed for Cyril Henry Flajsner on 11 June 2010 | |
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 18 April 2011
|
|
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 Aug 2010 | TM01 | Termination of appointment of Christopher Reed as a director | |
05 Aug 2010 | TM02 | Termination of appointment of Christopher Reed as a secretary | |
09 Jul 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Cyril Henry Flajsner on 12 December 2009 | |
03 May 2010 | CH01 | Director's details changed for Christopher Reed on 4 March 2010 | |
03 May 2010 | CH03 | Secretary's details changed for Christopher Reed on 4 March 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Jun 2009 | 363a | Return made up to 27/05/09; full list of members | |
16 Jun 2009 | 288c | Director's Change of Particulars / john kinder / 20/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 55 thornhill square, now: st katharine's precinct; Area was: , now: outer circle, regents park; Post Code was: N1 1BE, now: NW1 4HH | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
09 Jun 2008 | 363a | Return made up to 27/05/08; full list of members | |
03 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
05 Sep 2007 | 363s | Return made up to 27/05/07; full list of members |