Advanced company searchLink opens in new window

DATALEX LTD

Company number 11394445

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)
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