Advanced company searchLink opens in new window

DATASCAN CONTRACTS LIMITED

Company number 06105426

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1
27 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
13 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Victor Knox on 25 February 2010
07 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
20 Feb 2009 363a Return made up to 14/02/09; full list of members
14 Oct 2008 287 Registered office changed on 14/10/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD
06 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Feb 2008 363a Return made up to 14/02/08; full list of members
28 Oct 2007 287 Registered office changed on 28/10/07 from: the old lodge main street egremont CA22 2DB
08 Oct 2007 225 Accounting reference date shortened from 29/02/08 to 31/01/08
11 Apr 2007 288a New director appointed
11 Apr 2007 288b Director resigned
11 Apr 2007 288a New secretary appointed
11 Apr 2007 288b Secretary resigned
14 Feb 2007 NEWINC Incorporation