- Company Overview for DATAFISH UK LIMITED (09880606)
- Filing history for DATAFISH UK LIMITED (09880606)
- People for DATAFISH UK LIMITED (09880606)
- Insolvency for DATAFISH UK LIMITED (09880606)
- More for DATAFISH UK LIMITED (09880606)
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) |
---|---|---|---|
17 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2024 | |
28 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2023 | |
27 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2022 | |
26 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2021 | |
29 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
01 Dec 2020 | AD01 | Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield S1 1WR England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 1 December 2020 | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2020 | LIQ02 | Statement of affairs | |
28 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
06 Mar 2017 | CH01 | Director's details changed for Mr Ian Paul Cadman on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Daniel James Winter as a director on 6 March 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from 8 Charnock Drive Sheffield S12 3HD England to Queen Street Chambers 68 Queen Street Sheffield S1 1WR on 10 February 2017 | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
19 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-19
|