Advanced company searchLink opens in new window

DATALEX LTD

Company number 04573982

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 DS01 Application to strike the company off the register
21 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 720
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 720
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 720
29 Nov 2013 TM01 Termination of appointment of Philippe Demetriou as a director
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Apr 2013 AP03 Appointment of Mr Steven Philip Walsh-Hill as a secretary
01 Apr 2013 AP01 Appointment of Mr Steven Philip Walsh-Hill as a director
01 Apr 2013 TM01 Termination of appointment of Byron Sklavis as a director
01 Apr 2013 TM01 Termination of appointment of Christopher Stephens as a director
01 Apr 2013 TM02 Termination of appointment of Christopher Stephens as a secretary
21 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
03 Sep 2012 AA Full accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
06 Jan 2011 AA Full accounts made up to 31 December 2009
26 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
26 Nov 2010 AP01 Appointment of Mr Christopher Stephens as a director
26 Nov 2010 AP03 Appointment of Christopher Stephens as a secretary
22 Nov 2010 AD01 Registered office address changed from St Andrew's Building 18 Slater Street Liverpool L1 4BS on 22 November 2010
11 Nov 2010 TM02 Termination of appointment of Joseph Hackett as a secretary