Advanced company searchLink opens in new window

DATASINE LIMITED

Company number 09444146

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 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 24 September 2024
09 Oct 2023 AD01 Registered office address changed from 3rd Floor, Bridge House Borough High Street London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 9 October 2023
09 Oct 2023 600 Appointment of a voluntary liquidator
09 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-25
09 Oct 2023 LIQ01 Declaration of solvency
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2023 CS01 Confirmation statement made on 17 February 2023 with updates
30 Aug 2023 RT01 Administrative restoration application
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2022 CH01 Director's details changed for Ms Eleanor Anna Krivicic on 10 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Steven Ciardiello on 10 October 2022
28 Sep 2022 AD01 Registered office address changed from 51-57 Tooley Street London SE1 2QN England to 3rd Floor, Bridge House Borough High Street London SE1 9QR on 28 September 2022
04 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2022 CS01 Confirmation statement made on 17 February 2022 with updates
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 SH08 Change of share class name or designation
07 Aug 2021 SH10 Particulars of variation of rights attached to shares
02 Aug 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 51-57 Tooley Street London SE1 2QN on 2 August 2021
02 Aug 2021 PSC02 Notification of Shutterstock.Ai International Ltd as a person with significant control on 23 July 2021
02 Aug 2021 PSC07 Cessation of Igor Volzhanin as a person with significant control on 23 July 2021
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 5.0258
29 Jul 2021 TM01 Termination of appointment of Igor Volzhanin as a director on 23 July 2021
29 Jul 2021 TM01 Termination of appointment of Mark Sabin Tadeusz Popkiewicz as a director on 23 July 2021
29 Jul 2021 TM01 Termination of appointment of Marc Frans Julia Moens as a director on 23 July 2021