Advanced company searchLink opens in new window

DAVDELL LIMITED

Company number 04859639

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)
05 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
31 Oct 2014 AP01 Appointment of Mr Paulo Jorge Soares Moreno as a director on 30 October 2014
12 Sep 2014 TM01 Termination of appointment of Paulo Jorge Soares Alves Moreno as a director on 1 September 2014
10 Sep 2014 AP01 Appointment of Mrs Dora Cristina Ferreira Vicoso Moreno as a director on 1 September 2014
05 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
02 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Sep 2013 CH01 Director's details changed for Paulo Jorge Soares Alves Moreno on 12 September 2013
02 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
02 Sep 2013 TM01 Termination of appointment of Paulo Moreno as a director
26 Jul 2013 AD01 Registered office address changed from 29 West Hatch Manor Ruislip Middlesex HA4 8QU on 26 July 2013
23 Jul 2013 AP03 Appointment of Mr James Frederick Smith as a secretary
12 Jun 2013 AD01 Registered office address changed from 37 High Street Acton London W3 6ND on 12 June 2013
11 Jun 2013 AP01 Appointment of Paulo Jorge Soares Alves Moreno as a director
11 Jun 2013 AP01 Appointment of Mr Paulo Moreno as a director
17 Dec 2012 TM01 Termination of appointment of Nicholas Derry as a director
19 Oct 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Dec 2011 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 2
28 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Sep 2011 AA Total exemption small company accounts made up to 31 August 2009
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off