Advanced company searchLink opens in new window

DATAKIWI LIMITED

Company number 12826091

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2022 DS01 Application to strike the company off the register
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 111,490
20 Jun 2022 AA Micro company accounts made up to 18 February 2022
18 May 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 103,740
06 Oct 2021 CS01 Confirmation statement made on 19 August 2021 with updates
04 Oct 2021 PSC05 Change of details for Pantherae Technologies Limited as a person with significant control on 26 June 2021
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 79,410
04 Oct 2021 AP02 Appointment of Pantherae Technologies Limited as a director on 30 September 2021
04 Oct 2021 PSC07 Cessation of Assetvault Limited as a person with significant control on 26 June 2021
28 Aug 2021 AD01 Registered office address changed from 36 Victorian Heights Thackeray Road London SW8 3TE to 7th Floor 75 Farringdon Road London EC1M 3JY on 28 August 2021
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 June 2021
  • GBP 76,310
19 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 71,310
06 May 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 64,010
08 Jan 2021 AA01 Current accounting period extended from 21 August 2020 to 18 February 2022
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 40,940
08 Jan 2021 MA Memorandum and Articles of Association
08 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2021 SH08 Change of share class name or designation
08 Jan 2021 AD01 Registered office address changed from C/O Simkins Llp Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 36 Victorian Heights Thackeray Road London SW8 3TE on 8 January 2021
20 Aug 2020 AA01 Current accounting period shortened from 31 August 2021 to 21 August 2020
20 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-08-20
  • GBP 2