- Company Overview for DATAPURITY LTD (05987490)
- Filing history for DATAPURITY LTD (05987490)
- People for DATAPURITY LTD (05987490)
- More for DATAPURITY LTD (05987490)
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 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2015 | DS01 | Application to strike the company off the register | |
22 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Oct 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 30 November 2014 | |
07 Mar 2014 | CH01 | Director's details changed for Mr Paul Robert Gratton on 1 March 2014 | |
07 Mar 2014 | CH01 | Director's details changed for Mr Richard Mark George on 1 March 2014 | |
07 Mar 2014 | AD01 | Registered office address changed from Regus Business Centre Pegasus Business Park Castle Donington Derby DE74 2TZ on 7 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | CH01 | Director's details changed for Matthew Bradley Lymbery on 5 March 2014 | |
07 Mar 2014 | CH03 | Secretary's details changed for Matthew Bradley Lymbery on 5 March 2014 | |
07 Mar 2014 | AD02 | Register inspection address has been changed from C/O Matthew Lymbery 3-4 Regan Way Chilwell, Beeston Nottingham NG9 6RZ United Kingdom | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
07 Jan 2013 | CH03 | Secretary's details changed for Matthew Bradley Lymbery on 30 November 2012 | |
07 Jan 2013 | CH01 | Director's details changed for Matthew Bradley Lymbery on 20 November 2012 | |
08 Aug 2012 | CH03 | Secretary's details changed for Matthew Bradley Lymbery on 23 July 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Matthew Bradley Lymbery on 23 July 2012 | |
25 Jul 2012 | AD01 | Registered office address changed from 3-4 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 25 July 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
27 Jan 2012 | CH01 | Director's details changed for Matthew Bradley Lynbery on 3 November 2011 | |
27 Jan 2012 | AD02 | Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 St James Road 2Nd Floor St James House Surbiton Surrey KT6 4QH United Kingdom |