Advanced company searchLink opens in new window

BATSTONE ELLIS DAVIES LIMITED

Company number 04198926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2013 DS01 Application to strike the company off the register
11 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1,000
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
23 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2012 AD01 Registered office address changed from 23 st Barnabas Street Belgravia London SW1W 8QB on 1 February 2012
01 Feb 2012 AR01 Annual return made up to 11 April 2011 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Mark Adrian Davies on 26 June 2010
01 Feb 2012 RT01 Administrative restoration application
22 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
08 May 2010 CH01 Director's details changed for Mark Adrian Davies on 29 December 2009
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
12 May 2009 363a Return made up to 11/04/09; full list of members
12 May 2009 190 Location of debenture register
12 May 2009 353 Location of register of members
12 May 2009 288b Appointment Terminated Secretary clarence robertson
12 May 2009 287 Registered office changed on 12/05/2009 from 21 st barnabas street london SW1W 8QB
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Jun 2008 363s Return made up to 11/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/08
  • 363(288) ‐ Director's particulars changed