- Company Overview for DAVDELL LIMITED (04859639)
- Filing history for DAVDELL LIMITED (04859639)
- People for DAVDELL LIMITED (04859639)
- Charges for DAVDELL LIMITED (04859639)
- More for DAVDELL LIMITED (04859639)
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
|
|
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
|
|
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
|
|
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 |