Advanced company searchLink opens in new window

DATOGRAPHY LIMITED

Company number 06650247

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2018 DS01 Application to strike the company off the register
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 May 2018 PSC02 Notification of Proptech Holdings Limited as a person with significant control on 31 July 2017
14 May 2018 PSC07 Cessation of Oliver James Richardson-Chapple as a person with significant control on 31 July 2017
11 May 2018 TM01 Termination of appointment of James Chapple as a director on 1 August 2017
11 May 2018 TM01 Termination of appointment of Katherine Rose Chapple as a director on 1 August 2017
11 May 2018 TM01 Termination of appointment of Cicely Chapple as a director on 1 August 2017
11 May 2018 TM01 Termination of appointment of Judith Richardson-Chapple as a director on 1 August 2017
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
22 Aug 2017 PSC01 Notification of Oliver James Richardson-Chapple as a person with significant control on 6 April 2016
22 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 22 August 2017
18 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
23 Jun 2015 SH08 Change of share class name or designation
23 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
31 Aug 2014 RP04 Second filing of AP01 previously delivered to Companies House
31 Jul 2014 CH01 Director's details changed for Cicely Richardson-Chapple on 1 June 2014
05 Jun 2014 AP01 Appointment of Cicely Richardson-Chapple as a director