DATZM LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-11-30

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

02/11/212 November 2021 Notification of Stuart Simon Brendon as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Appointment of Mr Stuart Simon Brendon as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of David Vincenzo Cirelli as a director on 2021-11-01

View Document

02/11/212 November 2021 Cessation of David Vincenzo Cirelli as a person with significant control on 2021-11-01

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM C/O PROS ASSIST152-160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VINCENZO CIRELLI

View Document

06/08/206 August 2020 CESSATION OF DANIEL JOHNATHON MARSH AS A PSC

View Document

06/08/206 August 2020 DIRECTOR APPOINTED DAVID VINCENZO CIRELLI

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL MARSH

View Document

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information