Advanced company searchLink opens in new window

DATABUILD CONSULTING LTD

Company number 08701139

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2020 DS01 Application to strike the company off the register
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
04 Jun 2019 TM01 Termination of appointment of Zoe Frances Wallis as a director on 1 June 2019
20 May 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
07 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
25 Nov 2016 CS01 Confirmation statement made on 23 September 2016 with updates
12 Jul 2016 MR01 Registration of charge 087011390001, created on 29 June 2016
16 Jun 2016 AD01 Registered office address changed from The Boat House 71, Newcastle Road Stone ST15 8LD to Baskerville House Broad Street Birmingham B1 2nd on 16 June 2016
13 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-11
12 Jun 2016 AP01 Appointment of Mr Mark Alessandro Modena as a director on 11 June 2016
10 Jun 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 May 2016
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 200
06 Dec 2015 AP01 Appointment of Mr Adrian Davies as a director on 1 November 2015
04 Nov 2015 CERTNM Company name changed contrary mary LTD\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
06 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
10 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014