- Company Overview for DATUM TECHNOLOGIES LIMITED (NI617702)
- Filing history for DATUM TECHNOLOGIES LIMITED (NI617702)
- People for DATUM TECHNOLOGIES LIMITED (NI617702)
- More for DATUM TECHNOLOGIES LIMITED (NI617702)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2018 | DS01 | Application to strike the company off the register | |
13 Apr 2018 | TM01 | Termination of appointment of Apadana Management Limited as a director on 13 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
22 Jan 2018 | PSC07 | Cessation of Michael Shane Maguire as a person with significant control on 19 December 2017 | |
22 Jan 2018 | PSC07 | Cessation of John Noel Getty as a person with significant control on 19 December 2017 | |
22 Jan 2018 | PSC02 | Notification of Datum Tool Design Ltd as a person with significant control on 6 April 2016 | |
18 Jan 2018 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | TM02 | Termination of appointment of John Getty as a secretary on 19 December 2017 | |
10 Jan 2018 | AP03 | Appointment of Marc Braterman as a secretary on 19 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Kirsty Vernon as a director on 19 December 2017 | |
10 Jan 2018 | AP02 | Appointment of Apadana Management Limited as a director on 19 December 2017 | |
02 Jan 2018 | AD01 | Registered office address changed from 2 Harmony Street Ballynahinch County Down BT24 8AW to Unit 1 Factory 1 Mcgraths Buildings Lissue Walk, Lissue Industrial Estate Lisburn Co Antrim BT28 2SU on 2 January 2018 | |
05 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
15 Apr 2013 | AA01 | Current accounting period extended from 30 April 2014 to 31 May 2014 |