DATA SHARK LTD
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | Certificate of change of name |
| 15/01/2415 January 2024 | Termination of appointment of Nuala Thornton as a director on 2024-01-14 |
| 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 |
| 15/01/2415 January 2024 | Appointment of Miss Rebecca Ware as a director on 2024-01-14 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with updates |
| 15/01/2415 January 2024 | Notification of Rebecca Ware as a person with significant control on 2024-01-14 |
| 15/01/2415 January 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-01-14 |
| 15/01/2415 January 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-14 |
| 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 |
| 09/01/249 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 09/01/249 January 2024 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-12-07 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
| 09/01/249 January 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-01-09 |
| 09/01/249 January 2024 | Notification of Nuala Thornton as a person with significant control on 2024-01-09 |
| 09/01/249 January 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-09 |
| 09/01/249 January 2024 | Cessation of Peter Valaitis as a person with significant control on 2023-12-07 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 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 |
| 07/12/227 December 2022 | Incorporation |
More Company Information
Recently Viewed
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