DATA SHARK LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Certificate of change of name

View Document

15/01/2415 January 2024 Termination of appointment of Nuala Thornton as a director on 2024-01-14

View Document

15/01/2415 January 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5242a 196 High Road Wood Green London N22 8HH on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Miss Rebecca Ware as a director on 2024-01-14

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

15/01/2415 January 2024 Notification of Rebecca Ware as a person with significant control on 2024-01-14

View Document

15/01/2415 January 2024 Cessation of Nuala Thornton as a person with significant control on 2024-01-14

View Document

15/01/2415 January 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-14

View Document

09/01/249 January 2024 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-01-09

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/01/249 January 2024 Termination of appointment of Peter Anthony Valaitis as a director on 2023-12-07

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Appointment of Mrs Nuala Thornton as a director on 2024-01-09

View Document

09/01/249 January 2024 Notification of Nuala Thornton as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Cessation of Peter Valaitis as a person with significant control on 2023-12-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-12-08

View Document

07/12/227 December 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company