Datactive Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". The companies directors are Holyer, Sara Anne Collis, Purchase, Mary.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLYER, Sara Anne Collis | 03 July 2000 | 18 August 2005 | 1 |
PURCHASE, Mary | 18 August 2005 | 15 June 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 March 2020 | |
LIQ13 - N/A | 16 December 2019 | |
LIQ03 - N/A | 12 September 2019 | |
LIQ03 - N/A | 15 August 2018 | |
RESOLUTIONS - N/A | 31 July 2017 | |
LIQ01 - N/A | 31 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 July 2017 | |
AA - Annual Accounts | 28 June 2017 | |
MR04 - N/A | 05 January 2017 | |
MR04 - N/A | 05 January 2017 | |
MR04 - N/A | 05 January 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 18 June 2015 | |
TM02 - Termination of appointment of secretary | 18 June 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 08 May 2014 | |
AA - Annual Accounts | 10 July 2013 | |
CH01 - Change of particulars for director | 05 July 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 25 June 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 25 February 2012 | |
MG01 - Particulars of a mortgage or charge | 11 February 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 02 July 2009 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2007 | |
363a - Annual Return | 29 July 2007 | |
AA - Annual Accounts | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
363a - Annual Return | 07 July 2006 | |
AA - Annual Accounts | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 September 2005 | |
288b - Notice of resignation of directors or secretaries | 02 September 2005 | |
363a - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363a - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 13 May 2004 | |
287 - Change in situation or address of Registered Office | 10 March 2004 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 11 July 2003 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 01 May 2002 | |
287 - Change in situation or address of Registered Office | 25 April 2002 | |
225 - Change of Accounting Reference Date | 13 March 2002 | |
363s - Annual Return | 16 June 2001 | |
288b - Notice of resignation of directors or secretaries | 27 March 2001 | |
288b - Notice of resignation of directors or secretaries | 27 March 2001 | |
287 - Change in situation or address of Registered Office | 27 March 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2000 | |
288a - Notice of appointment of directors or secretaries | 20 July 2000 | |
NEWINC - New incorporation documents | 13 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 24 February 2012 | Fully Satisfied |
N/A |
Debenture | 01 February 2012 | Fully Satisfied |
N/A |
Mortgage deed | 18 May 2007 | Fully Satisfied |
N/A |