- Company Overview for DATATEX LIMITED (06139689)
- Filing history for DATATEX LIMITED (06139689)
- People for DATATEX LIMITED (06139689)
- More for DATATEX LIMITED (06139689)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
05 Apr 2018 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2018 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2018 | TM02 | Termination of appointment of Ross David Pidoux as a secretary on 21 February 2018 | |
15 Mar 2018 | AP03 | Appointment of Mrs Sabine Pidoux as a secretary on 21 February 2018 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
11 Mar 2016 | CH03 | Secretary's details changed for Ross David Pidoux on 10 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for David Pidoux on 10 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from New Wood Farm Bungalow Neen Sollars Kidderminster Avon DY14 0AS England to New Wood Farm Bungalow Neen Sollars Kidderminster Worcestershire DY14 0AS on 10 March 2016 | |
11 Feb 2016 | CH03 | Secretary's details changed for Ross David Pidoux on 10 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 29 the Worthys Bradley Stoke Bristol BS32 8DH to New Wood Farm Bungalow Neen Sollars Kidderminster Avon DY14 0AS on 10 February 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |