Advanced company searchLink opens in new window

DATALOGIX UK

Company number 08288497

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2016 DS01 Application to strike the company off the register
25 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-register LTD to UNLTD 22/02/2016
25 Feb 2016 RR05 Re-registration from a private limited company to a private unlimited company
25 Feb 2016 MAR Re-registration of Memorandum and Articles
25 Feb 2016 FOA-RR Re-registration assent
25 Feb 2016 CERT3 Certificate of re-registration from Limited to Unlimited
17 Dec 2015 AA01 Change of accounting reference date
01 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
17 Mar 2015 TM02 Termination of appointment of Mark Edward Dyer as a secretary on 16 March 2015
17 Mar 2015 AD01 Registered office address changed from 4 Studley Court Guildford Road Chobham Woking Surrey GU24 8EB to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 17 March 2015
06 Mar 2015 TM01 Termination of appointment of Eric Roza as a director on 5 March 2015
06 Mar 2015 TM01 Termination of appointment of Timothy Connor as a director on 5 March 2015
06 Mar 2015 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 5 March 2015
06 Mar 2015 AP01 Appointment of Mr David James Hudson as a director on 5 March 2015
28 Jan 2015 TM01 Termination of appointment of Gabriel Ling as a director on 2 December 2014
28 Jan 2015 TM01 Termination of appointment of David Fialkow as a director on 2 December 2014
28 Jan 2015 TM01 Termination of appointment of Joseph Sanford Miller as a director on 2 December 2014
28 Jan 2015 TM01 Termination of appointment of Paul Ostling as a director on 2 December 2014
28 Jan 2015 AP01 Appointment of Timothy Connor as a director
28 Jan 2015 TM01 Termination of appointment of Robert William Gierkink as a director on 2 December 2014
02 Jan 2015 AP01 Appointment of Timothy Connor as a director on 2 December 2014
03 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
03 Dec 2014 CH01 Director's details changed for Paul Ostling on 1 January 2014