- Company Overview for DATEMORE LIMITED (10498194)
- Filing history for DATEMORE LIMITED (10498194)
- People for DATEMORE LIMITED (10498194)
- More for DATEMORE LIMITED (10498194)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
22 Jan 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 11 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
16 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
16 Jan 2017 | AP01 | Appointment of Mr Jeremy Colin Jex as a director on 16 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Mrs Jennifer Anne Jex as a director on 11 January 2017 | |
09 Dec 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 8 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 December 2016 | |
25 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-25
|