Advanced company searchLink opens in new window

DA VINCI CENTRUM LTD

Company number 05442357

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)
12 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
12 Aug 2010 AP01 Appointment of Ms Marlene Judith Vargas Martinez as a director
12 Aug 2010 TM01 Termination of appointment of Olatunbosun Gbolade as a director
22 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
22 Mar 2010 AP01 Appointment of Mr Olatunbosun Olawale Gbolade as a director
22 Mar 2010 TM01 Termination of appointment of Maya Ayache as a director
01 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
01 Mar 2010 TM01 Termination of appointment of Andre Boeckx as a director
01 Mar 2010 AP01 Appointment of Mrs Maya Ayache as a director
01 Mar 2010 TM02 Termination of appointment of Olatokunbo Gbolade as a secretary
01 Mar 2010 CH04 Secretary's details changed for Amedia Limited on 1 March 2010
10 Jan 2010 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3XX on 10 January 2010
18 Dec 2009 AP03 Appointment of Mr Olatokunbo Oluwayomi Gbolade as a secretary
01 Jul 2009 363a Return made up to 04/05/09; full list of members
18 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
10 Dec 2008 AA Total exemption full accounts made up to 31 May 2007
15 Aug 2008 363a Return made up to 04/05/08; full list of members
13 Jun 2007 363a Return made up to 04/05/07; full list of members
04 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
28 Dec 2006 363a Return made up to 04/05/06; full list of members
31 Oct 2006 GAZ1 First Gazette notice for compulsory strike-off
04 May 2005 NEWINC Incorporation