Advanced company searchLink opens in new window

DATASAFE SOLUTIONS UK LIMITED

Company number 05879904

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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Proposal of strike off 21/07/2010
02 Aug 2010 DS01 Application to strike the company off the register
21 Aug 2009 363a Return made up to 18/07/09; full list of members
03 Aug 2009 288c Director's Change of Particulars / nir ben yehouda / 01/07/2009 / HouseName/Number was: 30D, now: flat 12,; Street was: petherton road, now: haven lodge; Area was: , now: hayes crescent golders green; Post Code was: N5 2RE, now: NW11 0DD
20 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
12 May 2009 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
10 Sep 2008 363a Return made up to 18/07/08; full list of members
27 Aug 2008 288c Director's Change of Particulars / ben-yehouda nir / 18/07/2008 / Nationality was: israeli, now: british; Forename was: ben-yehouda, now: nir; Surname was: nir, now: ben yehouda
27 Aug 2008 288c Director's Change of Particulars / nirhod omer / 18/07/2008 / Nationality was: israeli, now: british; Forename was: nirhod, now: omer; Surname was: omer, now: nirhold
27 Aug 2008 288c Director's Change of Particulars / bachar shmule / 18/07/2008 / Nationality was: israeli, now: british; Forename was: bachar, now: schmule; Surname was: shmule, now: bachar
30 Jan 2008 287 Registered office changed on 30/01/08 from: 22 great james street london WC1N 3ES
30 Jan 2008 AA Accounts made up to 31 July 2007
30 Jan 2008 363a Return made up to 18/07/07; full list of members
22 Nov 2007 288b Secretary resigned
22 Nov 2007 288b Director resigned
22 Nov 2007 288a New secretary appointed
22 Nov 2007 288a New director appointed
22 Nov 2007 288a New director appointed
22 Nov 2007 288a New director appointed
08 Aug 2007 CERTNM Company name changed gordons 119 LIMITED\certificate issued on 08/08/07
07 Dec 2006 CERTNM Company name changed ipeit LIMITED\certificate issued on 07/12/06
22 Sep 2006 CERTNM Company name changed GORDONS119 LIMITED\certificate issued on 22/09/06
18 Jul 2006 NEWINC Incorporation