DATAFLAME INTERNET SERVICES LIMITED

04575385
5TH FLOOR,THE SHIPPING BUILDING,OLD VINYL FACTORY 252-254 BLYTH ROAD HAYES MIDDLESEX UB3 1HA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 officers Appointment of director (Nick Daddario) 2 Buy now
04 Oct 2021 officers Termination of appointment of director (Jonathan Ying Kit Wong) 1 Buy now
04 Oct 2021 officers Appointment of director (Michele Lau) 2 Buy now
04 Oct 2021 officers Termination of appointment of director (Richard Anthony Winslow) 1 Buy now
14 Sep 2021 accounts Annual Accounts 9 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 9 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 9 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2018 officers Termination of appointment of director (Simon Martin Conyers) 1 Buy now
09 Oct 2018 officers Appointment of director (Mr Jonathan Ying Kit Wong) 2 Buy now
04 Oct 2018 accounts Annual Accounts 12 Buy now
14 Jun 2018 officers Termination of appointment of director (Jonathan Ying Kit Wong) 1 Buy now
16 Feb 2018 officers Change of particulars for director (Mr Simon Martin Conyers) 2 Buy now
11 Dec 2017 officers Appointment of director (Mr Simon Martin Conyers) 2 Buy now
11 Dec 2017 officers Termination of appointment of director (James Shutler) 1 Buy now
11 Dec 2017 officers Appointment of director (Mr Jonathan Ying Kit Wong) 2 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 24 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2017 officers Termination of appointment of director (Adam James Smith) 1 Buy now
06 Jul 2017 officers Termination of appointment of director (Sebastian De Lemos) 1 Buy now
06 Jul 2017 officers Appointment of director (Mr Richard Anthony Winslow) 2 Buy now
13 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Dec 2016 accounts Annual Accounts 5 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 officers Termination of appointment of secretary (Kerry Ann Knapper) 1 Buy now
05 May 2016 officers Termination of appointment of director (Duncan Bernard Edward Knapper) 1 Buy now
05 May 2016 officers Appointment of director (Mr James Shutler) 2 Buy now
05 May 2016 officers Appointment of director (Mr Sebastian De Lemos) 2 Buy now
05 May 2016 officers Appointment of director (Mr Adam James Smith) 2 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
23 Nov 2015 annual-return Annual Return 3 Buy now
15 Dec 2014 accounts Annual Accounts 5 Buy now
21 Nov 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 5 Buy now
20 Nov 2013 annual-return Annual Return 3 Buy now
26 Nov 2012 annual-return Annual Return 3 Buy now
15 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jul 2012 accounts Annual Accounts 5 Buy now
18 Nov 2011 annual-return Annual Return 3 Buy now
18 Oct 2011 officers Change of particulars for director (Duncan Bernard Edward Knapper) 2 Buy now
18 Oct 2011 officers Change of particulars for secretary (Kerry Ann Pritchard) 1 Buy now
18 Oct 2011 officers Change of particulars for secretary (Kerry Ann Pritchard) 1 Buy now
29 Jun 2011 accounts Annual Accounts 5 Buy now
25 Nov 2010 annual-return Annual Return 4 Buy now
12 Oct 2010 officers Change of particulars for director (Duncan Bernard Edward Knapper) 2 Buy now
12 Oct 2010 officers Change of particulars for secretary (Kerry Ann Pritchard) 2 Buy now
22 Jun 2010 accounts Annual Accounts 5 Buy now
29 Mar 2010 resolution Resolution 23 Buy now
29 Mar 2010 capital Return of Allotment of shares 4 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Change of particulars for director (Duncan Bernard Edward Knapper) 2 Buy now
21 Aug 2009 accounts Annual Accounts 5 Buy now
25 Nov 2008 annual-return Return made up to 28/10/08; full list of members 3 Buy now
27 Aug 2008 accounts Annual Accounts 5 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
06 Dec 2007 officers New secretary appointed 1 Buy now
16 Nov 2007 annual-return Return made up to 28/10/07; no change of members 6 Buy now
05 Sep 2007 accounts Annual Accounts 5 Buy now
27 Nov 2006 annual-return Return made up to 28/10/06; full list of members 6 Buy now
18 May 2006 accounts Annual Accounts 6 Buy now
10 Nov 2005 annual-return Return made up to 28/10/05; full list of members 6 Buy now
05 Apr 2005 accounts Annual Accounts 6 Buy now
23 Nov 2004 annual-return Return made up to 28/10/04; full list of members 6 Buy now
25 Aug 2004 officers Director's particulars changed 2 Buy now
26 Mar 2004 accounts Annual Accounts 5 Buy now
11 Dec 2003 annual-return Return made up to 28/10/03; full list of members 6 Buy now
16 Nov 2002 address Registered office changed on 16/11/02 from: 152-160 city road london EC1V 2NX 1 Buy now
16 Nov 2002 officers New secretary appointed 2 Buy now
16 Nov 2002 officers New director appointed 2 Buy now
11 Nov 2002 officers Secretary resigned 1 Buy now
11 Nov 2002 officers Director resigned 1 Buy now
28 Oct 2002 incorporation Incorporation Company 9 Buy now