DATAPHRAME LTD - History of Changes


DateDescription
2024-07-26 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/06/2024:LIQ. CASE NO.1
2023-07-26 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/06/2023:LIQ. CASE NO.1
2022-07-06 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/06/2022:LIQ. CASE NO.1
2021-08-13 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/06/2021:LIQ. CASE NO.1
2020-08-07 delete address PO BOX 4385 COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-08-07 insert address 284 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE FY8 1LH
2020-08-07 update registered_address
2020-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2020 FROM PO BOX 4385 COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-07-07 delete address 08556175: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-07-07 insert address PO BOX 4385 COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update registered_address
2020-06-29 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00001381
2020-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM PO BOX 4385 08556175: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-02-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2020-02-07 insert address 08556175: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-02-07 update registered_address
2020-01-20 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 20/01/2020 TO PO BOX 4385, 08556175: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2019-12-07 update company_status Active => Liquidation
2019-11-07 delete address 679- 691 HIGH ROAD LEYTON UNITS 18 & 20 LONDON ENGLAND E10 6RA
2019-11-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-11-07 update registered_address
2019-11-01 update statutory_documents ORDER OF COURT TO WIND UP
2019-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 679- 691 HIGH ROAD LEYTON UNITS 18 & 20 LONDON E10 6RA ENGLAND
2019-10-14 update statutory_documents DIRECTOR APPOINTED MISS JAMILA MARY STONE
2019-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMILA MARY STONE
2019-10-14 update statutory_documents CESSATION OF ADEWALE OLUWATOSIN PASE AS A PSC
2019-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADEWALE PASE
2019-10-07 update account_category null => UNAUDITED ABRIDGED
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOLANLE OLIYIDE
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEWALE OLUWATOSIN PASE
2019-04-14 update statutory_documents DIRECTOR APPOINTED MISS BOLANLE OLIYIDE
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2015-06-30 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOLANLE OLIYIDE
2018-02-06 update statutory_documents DISS40 (DISS40(SOAD))
2018-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-12-07 update company_status Active => Active - Proposal to Strike off
2017-12-05 update statutory_documents FIRST GAZETTE
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-04-26 update account_ref_day 30 => 31
2017-04-26 update account_ref_month 6 => 12
2017-04-26 update accounts_next_due_date 2017-03-31 => 2017-09-30
2017-03-30 update statutory_documents PREVEXT FROM 30/06/2016 TO 31/12/2016
2016-08-07 delete address 679 OFFICE 4, FIRST FLOOR HIGH ROAD LEYTON LONDON E10 6RA
2016-08-07 insert address 679- 691 HIGH ROAD LEYTON UNITS 18 & 20 LONDON ENGLAND E10 6RA
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-05 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-03 => 2017-07-27
2016-07-05 update statutory_documents 29/06/16 FULL LIST
2016-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2016 FROM, 679 OFFICE 4, FIRST FLOOR, HIGH ROAD LEYTON, LONDON, E10 6RA
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-07 delete address 12 BEDGEBURY COURT 1 HAWKER PLACE WALTHAMSTOW LONDON E17 4GA
2015-07-07 insert address 679 OFFICE 4, FIRST FLOOR HIGH ROAD LEYTON LONDON E10 6RA
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2015 FROM, 679 OFFICE 4 FIRST FLOOR, HIGH ROAD LEYTON, LONDON, E10 6RA, ENGLAND
2015-06-23 update statutory_documents 05/06/15 FULL LIST
2015-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2015 FROM, 12 BEDGEBURY COURT 1 HAWKER PLACE, WALTHAMSTOW, LONDON, E17 4GA
2015-05-07 update accounts_last_madeup_date null => 2014-06-30
2015-04-07 update account_category NO ACCOUNTS FILED => null
2015-04-07 update accounts_next_due_date 2015-03-05 => 2016-03-31
2015-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-26 update statutory_documents DIRECTOR APPOINTED MR ADEWALE OLUWATOSIN PASE
2014-07-07 delete address 12 BEDGEBURY COURT 1 HAWKER PLACE WALTHAMSTOW LONDON ENGLAND E17 4GA
2014-07-07 insert address 12 BEDGEBURY COURT 1 HAWKER PLACE WALTHAMSTOW LONDON E17 4GA
2014-07-07 insert sic_code 62020 - Information technology consultancy activities
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-12 update statutory_documents 05/06/14 FULL LIST
2014-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS BOLANLE OLABISI OLIYIDE / 12/06/2014
2014-04-07 delete address SUITE G47 WATERFRONT STUDIOS 1 DOCK ROAD SILVERTOWN LONDON ENGLAND E16 1AH
2014-04-07 insert address 12 BEDGEBURY COURT 1 HAWKER PLACE WALTHAMSTOW LONDON ENGLAND E17 4GA
2014-04-07 update registered_address
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM, SUITE G47 WATERFRONT STUDIOS, 1 DOCK ROAD, SILVERTOWN, LONDON, E16 1AH, ENGLAND
2013-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADEWALE PASE
2013-06-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION