- Company Overview for DATENIGHTOUTFIT LIMITED (10015500)
- Filing history for DATENIGHTOUTFIT LIMITED (10015500)
- People for DATENIGHTOUTFIT LIMITED (10015500)
- More for DATENIGHTOUTFIT LIMITED (10015500)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Apr 2019 | TM02 | Termination of appointment of Karla Young as a secretary on 19 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Aug 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
30 Mar 2017 | TM01 | Termination of appointment of Anna Maria Masi as a director on 30 March 2017 | |
30 Mar 2017 | AP01 | Appointment of Mr Connor Mitchell Hoyle as a director on 30 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
20 Jul 2016 | AP03 | Appointment of Karla Young as a secretary on 11 March 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Croft Chambers 11 Bancroft Hitchin SG5 1JQ England to Ilford Road Newcastle upon Tyne NE2 3NX on 20 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Joshua Benjamin Weekes as a director on 11 March 2016 | |
19 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-19
|