- Company Overview for DATSON LIMITED (SC382756)
- Filing history for DATSON LIMITED (SC382756)
- People for DATSON LIMITED (SC382756)
- More for DATSON LIMITED (SC382756)
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 | |
27 Mar 2019 | AD01 | Registered office address changed from 2 Logies Lane St. Andrews Fife KY16 9NL to 115 K a Javid & Co, Javid House 115 Bath Street Glasgow G2 2SZ on 27 March 2019 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | CH01 | Director's details changed for Behrouz Abolghassem on 25 November 2014 | |
21 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
12 Feb 2013 | AAMD | Amended accounts made up to 31 July 2011 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
27 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2012 | AD01 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 | |
14 Sep 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
08 Mar 2011 | CH01 | Director's details changed for Behrouz Aboghassem on 8 March 2011 |