Advanced company searchLink opens in new window

DATA MAIL SYSTEMS LIMITED

Company number 02906392

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)
21 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
21 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Oct 2019 AD03 Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR
18 Oct 2019 AD02 Register inspection address has been changed to 30 Berners Street London W1T 3LR
18 Oct 2019 AD01 Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019
17 Oct 2019 600 Appointment of a voluntary liquidator
17 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
17 Oct 2019 LIQ01 Declaration of solvency
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2019 SH20 Statement by Directors
13 Sep 2019 SH19 Statement of capital on 13 September 2019
  • GBP 1
13 Sep 2019 CAP-SS Solvency Statement dated 11/09/19
13 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2019 TM01 Termination of appointment of Stefan John Maynard as a director on 20 August 2019
23 Aug 2019 TM01 Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019
23 Aug 2019 AP01 Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
10 Apr 2019 PSC05 Change of details for Liberty Printers (Ar and Rf Reddin) Limited as a person with significant control on 6 April 2016
04 Oct 2018 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
03 Oct 2018 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
03 Oct 2018 PSC05 Change of details for Liberty Printers (Ar and Rf Reddin) Limited as a person with significant control on 1 October 2018
03 Oct 2018 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Oct 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018
24 Jun 2018 CH01 Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018