- Company Overview for DATASOFT TECHNOLOGY UK LIMITED (09615924)
- Filing history for DATASOFT TECHNOLOGY UK LIMITED (09615924)
- People for DATASOFT TECHNOLOGY UK LIMITED (09615924)
- More for DATASOFT TECHNOLOGY UK LIMITED (09615924)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2018 | DS01 | Application to strike the company off the register | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
19 Sep 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 30 September 2017 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | CC04 | Statement of company's objects | |
12 Jul 2017 | PSC07 | Cessation of Natarajan Sivakumar as a person with significant control on 5 July 2017 | |
12 Jul 2017 | PSC02 | Notification of Sme Acquisitions Limited as a person with significant control on 5 July 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Natarajan Sivakumar as a director on 5 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Duncan John Strike as a director on 5 July 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Natarajan Sivakumar as a person with significant control on 1 May 2017 | |
01 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
31 May 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
16 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
12 Jun 2015 | CERTNM |
Company name changed madras consultancy LIMITED\certificate issued on 12/06/15
|
|
01 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-01
|