- Company Overview for DAVE AUTOS (UK) LIMITED (05644102)
- Filing history for DAVE AUTOS (UK) LIMITED (05644102)
- People for DAVE AUTOS (UK) LIMITED (05644102)
- Charges for DAVE AUTOS (UK) LIMITED (05644102)
- Insolvency for DAVE AUTOS (UK) LIMITED (05644102)
- Registers for DAVE AUTOS (UK) LIMITED (05644102)
- More for DAVE AUTOS (UK) LIMITED (05644102)
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) |
---|---|---|---|
02 Jul 2019 | AP03 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 | |
03 Apr 2019 | AA | Full accounts made up to 31 March 2018 | |
01 Mar 2019 | AP01 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
13 Dec 2018 | AP01 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Sagi Niri as a director on 13 November 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 | |
24 May 2018 | AP01 | Appointment of Mr Sagi Niri as a director on 23 May 2018 | |
23 May 2018 | AP01 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
11 Nov 2017 | MR04 | Satisfaction of charge 056441020002 in full | |
11 Nov 2017 | MR04 | Satisfaction of charge 056441020003 in full | |
11 Nov 2017 | MR04 | Satisfaction of charge 056441020004 in full | |
28 Jun 2017 | TM01 | Termination of appointment of David Brown as a director on 21 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
14 Jul 2016 | TM01 | Termination of appointment of Alon Shamir as a director on 14 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr David Brown as a director on 13 July 2016 | |
14 Jan 2016 | MA | Memorandum and Articles of Association | |
23 Dec 2015 | MR01 | Registration of charge 056441020005, created on 15 December 2015 | |
23 Dec 2015 | MR01 | Registration of charge 056441020006, created on 15 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|