Advanced company searchLink opens in new window

DATAWIND UK LIMITED

Company number 06195124

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 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
25 Jan 2018 AD01 Registered office address changed from Dephna House 214 Acton Lane London NW10 7NH to 207 Regent Street 3rd Floor London W1B 3HH on 25 January 2018
01 Aug 2017 MR01 Registration of charge 061951240004, created on 27 July 2017
28 Jul 2017 MR01 Registration of charge 061951240003, created on 27 July 2017
12 Apr 2017 TM01 Termination of appointment of Raja Singh Tuli as a director on 30 March 2017
12 Apr 2017 CH03 Secretary's details changed for Mr Donald Alexander Gunn on 30 March 2017
12 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
11 Jan 2017 AA Full accounts made up to 31 March 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 November 2015
  • GBP 155,603.595
20 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 155,603.595
08 Feb 2016 AA Full accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 155,067.345
10 Apr 2015 TM01 Termination of appointment of Lakhbir Singh Tuli as a director on 8 July 2014
10 Apr 2015 TM01 Termination of appointment of Jonathan Brockhouse as a director on 8 July 2014
10 Apr 2015 TM01 Termination of appointment of Nicholas Alan Bearsted as a director on 8 July 2014
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 155,067.345
12 Dec 2014 MISC Section 519 ca 2006
01 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
31 Jul 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 Jul 2014 MAR Re-registration of Memorandum and Articles
31 Jul 2014 CERT10 Certificate of re-registration from Public Limited Company to Private