DATAFLAIR SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
27/04/2227 April 2022 | Application to strike the company off the register |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
19/03/2119 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/03/2030 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
15/11/1915 November 2019 | APPOINTMENT TERMINATED, SECRETARY ALAN WEST |
23/01/1923 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/02/1821 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
11/04/1711 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/12/157 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1410 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/12/138 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/12/121 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/12/112 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/11/1030 November 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/11/0929 November 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/12/066 December 2006 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/12/0430 December 2004 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: WICKHAM HOUSE 464 LINCOLN ROAD ENFIELD MIDDLESEX EN3 4AH |
30/12/0430 December 2004 | SECRETARY RESIGNED |
30/12/0430 December 2004 | NEW SECRETARY APPOINTED |
14/12/0414 December 2004 | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/12/0216 December 2002 | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
04/04/024 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
14/12/0114 December 2001 | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS |
26/03/0126 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
15/01/0115 January 2001 | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS |
15/05/0015 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
13/01/0013 January 2000 | DIRECTOR RESIGNED |
22/12/9922 December 1999 | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS |
26/05/9926 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
11/12/9811 December 1998 | RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS |
20/04/9820 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
19/12/9719 December 1997 | RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS |
25/09/9725 September 1997 | REGISTERED OFFICE CHANGED ON 25/09/97 FROM: VESTRY HOUSE GREYFRIARS PASSAGE NEWGATE STREET LONDON EC1A 7HA |
08/06/978 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
19/02/9719 February 1997 | RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS |
15/04/9615 April 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
22/12/9522 December 1995 | RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS |
21/04/9521 April 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
28/03/9528 March 1995 | COMPANY NAME CHANGED C C SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/03/95 |
14/12/9414 December 1994 | RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS |
03/11/943 November 1994 | REGISTERED OFFICE CHANGED ON 03/11/94 FROM: C/O J D WARD FINANCIAL SERVICES 9 KINGSWAY LONDON WC2B 6XF |
07/06/947 June 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
25/02/9425 February 1994 | S-DIV 26/01/94 |
09/01/949 January 1994 | RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS |
16/03/9316 March 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
10/12/9210 December 1992 | RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS |
18/08/9218 August 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
18/12/9118 December 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/11/9129 November 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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