DATAFIXED LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

06/01/196 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

16/04/1416 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/03/135 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/01/1316 January 2013 DIRECTOR APPOINTED MR PETER RIVERS

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER RIVERS

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MRS HELEN ELIZABETH RIVERS

View Document

01/10/121 October 2012 COMPANY NAME CHANGED GUZZLAZ LTD CERTIFICATE ISSUED ON 01/10/12

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JADE RIVERS

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR PETER RIVERS

View Document

28/02/1228 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM MAGDALEN LODGE POTASH ROAD BILLERICAY ESSEX CM11 1HG ENGLAND

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 17 RIVERSIDE CHELMSFORD CM2 6LL UNITED KINGDOM

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MISS JADE ELEANOR RIVERS

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER RIVERS

View Document

21/06/1121 June 2011 COMPANY NAME CHANGED ALL-TRAINING LIMITED CERTIFICATE ISSUED ON 21/06/11

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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