- Company Overview for DAVID DEYONG LIMITED (04864850)
- Filing history for DAVID DEYONG LIMITED (04864850)
- People for DAVID DEYONG LIMITED (04864850)
- Charges for DAVID DEYONG LIMITED (04864850)
- More for DAVID DEYONG LIMITED (04864850)
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
|
|
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
|
|
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
|
|
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 |