- Company Overview for DATALEX LTD (11394445)
- Filing history for DATALEX LTD (11394445)
- People for DATALEX LTD (11394445)
- More for DATALEX LTD (11394445)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
18 Apr 2024 | AP01 | Appointment of Mr Neville Taylor as a director on 18 April 2024 | |
18 Apr 2024 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 18 April 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 18 April 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Mohammad Nadeem Hissaund as a director on 18 April 2024 | |
18 Apr 2024 | PSC07 | Cessation of Mohammad Nadeem Hissaund as a person with significant control on 18 April 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
17 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
05 Aug 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 5 August 2022 | |
24 Jun 2022 | DS02 | Withdraw the company strike off application | |
22 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2021 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
17 Dec 2020 | PSC01 | Notification of Mohammad Nadeem Hissaund as a person with significant control on 9 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Mohammad Nadeem Hissaund as a director on 9 November 2020 | |
02 Nov 2020 | PSC07 | Cessation of Rekha Gooljar as a person with significant control on 1 November 2020 |