Advanced company searchLink opens in new window

DATACASH FRAUD SERVICES LIMITED

Company number 06776692

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2014 DS01 Application to strike the company off the register
14 Apr 2014 TM01 Termination of appointment of Ajay Bhalla as a director
15 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
04 Sep 2013 AA Full accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
20 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 08/11/2012
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2012 AR01 Annual return made up to 18 December 2011
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2011 TM01 Termination of appointment of Andrew Goodwill as a director
03 Oct 2011 TM01 Termination of appointment of Paul Burton as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 AP01 Appointment of Mr Marc Eliot Friedman as a director
16 Sep 2011 AP01 Appointment of Mr Barry Skillett as a director
16 Sep 2011 AP01 Appointment of Mr Ajay Bhalla as a director
16 Sep 2011 TM01 Termination of appointment of Stephen Tyas as a director
16 Sep 2011 TM01 Termination of appointment of Ashley Head as a director
15 Sep 2011 AP01 Appointment of Mr Giles Edward Naylor as a director
17 Feb 2011 AUD Auditor's resignation
18 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
18 Jan 2011 TM01 Termination of appointment of Paul Simms as a director
19 Nov 2010 TM01 Termination of appointment of David Bailey as a director