Advanced company searchLink opens in new window

DA VINCI PROPERTIES (CHANCERY LANE) LIMITED

Company number 04706208

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS01 Application to strike the company off the register
17 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
18 Jul 2017 PSC01 Notification of David Terrence Marks as a person with significant control on 18 July 2017
20 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
17 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
16 Jun 2015 CH01 Director's details changed for Mr David Terrance Marks on 1 January 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
25 Jun 2014 AD02 Register inspection address has been changed
25 Jun 2014 AD01 Registered office address changed from 24 Ashford Road Maidstone Kent ME14 5BH on 25 June 2014
19 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
30 May 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
08 May 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
07 May 2013 AP01 Appointment of Mr David Terrance Marks as a director
07 May 2013 TM01 Termination of appointment of Kenneth Smith as a director
15 Jun 2012 AA Total exemption full accounts made up to 31 December 2011