- Company Overview for DATASAFE SOLUTIONS UK LIMITED (05879904)
- Filing history for DATASAFE SOLUTIONS UK LIMITED (05879904)
- People for DATASAFE SOLUTIONS UK LIMITED (05879904)
- More for DATASAFE SOLUTIONS UK LIMITED (05879904)
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
|
|
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 |