Advanced company searchLink opens in new window

DATENIGHTOUTFIT LIMITED

Company number 10015500

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)
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
  • GBP 10