-
DATAFFIRM LTD. - C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, United Kingdom
Company Information
- Company registration number
- 09757699
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Frost Group Limited Court House The Old Police Station
- South Street
- Ashby De La Zouch
- Leicestershire
- LE65 1BS C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS UK
Management
- Managing Directors
- PALEOMYLITES, John
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-02
- Dissolved on
- 2023-11-07
- SIC/NACE
- 63990
Ownership
- Beneficial Owners
- -
- -
- Mr John Paleomylites
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- NEWCO ABC LIMITED
- Legal Entity Identifier (LEI)
- 213800EYLRX2ZFS8YG77
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2020-09-26
- Last Date: 2019-08-15
-
DATAFFIRM LTD. Company Description
- DATAFFIRM LTD. is a ltd registered in United Kingdom with the Company reg no 09757699. Its current trading status is "closed". It was registered 2015-09-02. It was previously called NEWCO ABC LIMITED. It has declared SIC or NACE codes as "63990". It has 1 director The latest accounts are filed up to 2019-09-30.It can be contacted at C/o Frost Group Limited Court House The Old Police Station .
Get DATAFFIRM LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dataffirm Ltd. - C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, United Kingdom
Did you know? kompany provides original and official company documents for DATAFFIRM LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-08-07) - LIQ13
-
gazette-dissolved-liquidation (2023-11-07) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-07) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-04) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-22) - AD01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-19) - AD01
-
liquidation-voluntary-declaration-of-solvency (2020-09-15) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-09-15) - 600
-
resolution (2020-09-15) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-07-03) - TM01
-
accounts-with-accounts-type-group (2020-06-17) - AA
-
termination-director-company-with-name-termination-date (2020-02-05) - TM01
-
cessation-of-a-person-with-significant-control (2020-02-05) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-29) - AD01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-09-03) - TM01
-
accounts-with-accounts-type-group (2019-01-28) - AA
-
appoint-person-director-company-with-name-date (2019-06-24) - AP01
-
capital-allotment-shares (2019-07-03) - SH01
-
confirmation-statement-with-updates (2019-08-28) - CS01
-
change-to-a-person-with-significant-control (2019-11-27) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-28) - AD01
-
termination-director-company-with-name-termination-date (2019-12-16) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-06-20) - AA
-
cessation-of-a-person-with-significant-control (2018-04-18) - PSC07
-
change-person-director-company-with-change-date (2018-06-25) - CH01
-
capital-allotment-shares (2018-02-06) - SH01
-
mortgage-satisfy-charge-full (2018-09-21) - MR04
-
mortgage-satisfy-charge-full (2018-12-03) - MR04
-
appoint-person-director-company-with-name-date (2018-01-22) - AP01
-
confirmation-statement-with-updates (2018-08-23) - CS01
-
capital-allotment-shares (2018-02-20) - SH01
keyboard_arrow_right 2017
-
second-filing-capital-allotment-shares (2017-12-12) - RP04SH01
-
capital-allotment-shares (2017-12-18) - SH01
-
accounts-with-accounts-type-full (2017-06-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-26) - MR01
-
confirmation-statement-with-updates (2017-09-01) - CS01
-
capital-allotment-shares (2017-10-11) - SH01
-
capital-allotment-shares (2017-06-25) - SH01
-
mortgage-charge-whole-release-with-charge-number (2017-11-23) - MR05
-
capital-allotment-shares (2017-11-23) - SH01
-
resolution (2017-12-08) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-03) - AD01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-01-28) - SH01
-
capital-allotment-shares (2016-01-29) - SH01
-
capital-allotment-shares (2016-05-20) - SH01
-
resolution (2016-06-09) - RESOLUTIONS
-
resolution (2016-12-29) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-09-12) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-09-02) - NEWINC
-
appoint-person-director-company-with-name-date (2015-12-18) - AP01
-
resolution (2015-12-16) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-12-16) - SH08
-
capital-alter-shares-subdivision (2015-12-16) - SH02
-
certificate-change-of-name-company (2015-09-07) - CERTNM