DATAGAIN LIMITED

51 Primrose Copse 51 Primrose Copse, Horsham, RH12 5PZ, West Sussex, England
StatusDISSOLVED
Company No.01992733
CategoryPrivate Limited Company
Incorporated27 Feb 1986
Age38 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years2 years, 11 months, 1 day

SUMMARY

DATAGAIN LIMITED is an dissolved private limited company with number 01992733. It was incorporated 38 years, 2 months, 3 days ago, on 27 February 1986 and it was dissolved 2 years, 11 months, 1 day ago, on 01 June 2021. The company address is 51 Primrose Copse 51 Primrose Copse, Horsham, RH12 5PZ, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2019

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

Old address: 36 Brushwood Road Horsham West Sussex RH12 4PE

New address: 51 Primrose Copse 51 Primrose Copse Horsham West Sussex RH12 5PZ

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sedrah Olivia Williams

Termination date: 2017-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2014

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sedrah Olivia Williams

Change date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: Miss Sedrah Olivia Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2012

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-07

Officer name: Miss Sedrah Olivia Tunmer

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sedrah Olivia Tunmer

Change date: 2012-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Move registers to sail company

Date: 06 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2012

Action Date: 04 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-04

Officer name: Miss Sedrah Olivia Tunmer

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2012

Action Date: 04 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Clifford Williams

Change date: 2012-08-04

Documents

View document PDF

Change sail address company

Date: 04 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2012

Action Date: 04 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-04

Officer name: Sedrah Olivia Tunmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 17 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 13/01/99 from: 44 springfield road horsham west sussex RH12 2PD

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/98; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Address

Type: 287

Description: Registered office changed on 12/05/98 from: 43 cecil road lancing west sussex BN15 8HP

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/97; no change of members

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/08/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/08/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/08/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 02/09/88; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1988

Category: Address

Type: 287

Description: Registered office changed on 08/03/88 from: 22 links road lancing sussex BN15 9BY

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 24/07/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

COMPLETE INSTALLATION SYSTEMS LTD

UNIT 14 BARTON TRADING ESTATE,GLOUCESTER,GL1 4JJ

Number:09019281
Status:ACTIVE
Category:Private Limited Company

HEATING AND PIPEWORK INSTALLATIONS (STAFFS) LIMITED

LEIGH HOUSE,LEIGH LANE,STOKE ON TRENT,ST6 4PB

Number:00846047
Status:ACTIVE
Category:Private Limited Company

MOST EDUCATION COMMUNITY INTEREST COMPANY

BIRCH TREE HOUSE,DURHAM,DH7 7QP

Number:07098798
Status:ACTIVE
Category:Community Interest Company
Number:CE015902
Status:ACTIVE
Category:Charitable Incorporated Organisation

SCREENWORKS MOTION PICTURE MEDIA COMPANY LIMITED

12 PIRBRIGHT COTTAGES FOX CORNER,GUILDFORD,GU3 3PW

Number:07248618
Status:ACTIVE
Category:Private Limited Company

TOPCLASS CLEANING SERVICES LTD

14 DUDLEY ROAD,LONDON,E17 4PT

Number:08079276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source