- Company Overview for DATASMART HOLDING COMPANY LIMITED (05667974)
- Filing history for DATASMART HOLDING COMPANY LIMITED (05667974)
- People for DATASMART HOLDING COMPANY LIMITED (05667974)
- More for DATASMART HOLDING COMPANY LIMITED (05667974)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Mr David Stewart Brown on 28 April 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Elscot House Arcadia House London N3 2JU on 29 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Mr David Stewart Brown as a director on 22 December 2016 | |
20 Feb 2017 | TM01 | Termination of appointment of Mario Jorge Queiroz E Castro as a director on 22 December 2016 | |
20 Feb 2017 | TM01 | Termination of appointment of Premier Directors (Uk) Ltd as a director on 22 December 2016 | |
04 Jan 2017 | TM02 | Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 22 December 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on 13 December 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
23 May 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
17 Aug 2012 | CH04 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 | |
17 Aug 2012 | CH02 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 15 August 2012 |