Advanced company searchLink opens in new window

DATAPURITY LTD

Company number 05987490

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)
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
  • GBP 100
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
  • GBP 100
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