Advanced company searchLink opens in new window

DATABLAZE LIMITED

Company number 07390467

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 DS01 Application to strike the company off the register
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Mar 2019 AD01 Registered office address changed from Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ to First Floor 27 Kneesworth Street Royston Hertfordshire SG8 5AB on 12 March 2019
01 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Jan 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR on 22 January 2014
05 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
31 May 2013 AA Total exemption full accounts made up to 30 September 2012
31 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
17 May 2012 AA Total exemption full accounts made up to 30 September 2011
24 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
23 Oct 2011 AD02 Register inspection address has been changed
03 Mar 2011 AP01 Appointment of Julie Anne Holmes as a director
28 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)