Advanced company searchLink opens in new window

DAVID DEYONG LIMITED

Company number 04864850

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
17 Jul 2017 PSC01 Notification of Yair Ben-Yair as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Emma Ben-Yair as a person with significant control on 6 April 2016
17 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
18 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 AP01 Appointment of Mr Ian Kaye as a director on 29 May 2015
07 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
31 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
31 Aug 2011 AD01 Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 31 August 2011
22 Aug 2011 CH03 Secretary's details changed for Mrs Emma Ben-Yair on 10 May 2011
22 Aug 2011 CH01 Director's details changed for Mrs Emma Ben-Yair on 10 May 2011
22 Aug 2011 CH01 Director's details changed for Mr Yair Ben-Yair on 10 May 2011
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jun 2011 AD01 Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011