- 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) |
---|---|---|---|
16 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2014 | |
26 Mar 2015 | AD01 | Registered office address changed from , C/O Stables Market, Chalk Farm Road, London, NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 | |
31 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
Statement of capital on 2015-10-07
|
|
17 Dec 2014 | CH01 | Director's details changed for Mr Alon Shamir on 1 September 2014 | |
10 Oct 2014 | CC04 | Statement of company's objects | |
29 Aug 2014 | AUD | Auditor's resignation | |
26 Mar 2014 | TM02 | Termination of appointment of Jozefin Dayyan as a secretary | |
26 Mar 2014 | TM01 | Termination of appointment of Yuda Bentov as a director | |
26 Mar 2014 | AP01 | Appointment of Mr Alon Shamir as a director | |
11 Feb 2014 | MR01 | Registration of charge 056441020003 | |
11 Feb 2014 | MR01 | Registration of charge 056441020004 | |
08 Feb 2014 | MR01 | Registration of charge 056441020002 | |
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
28 Oct 2013 | TM02 | Termination of appointment of Bat Quinn as a secretary | |
08 Oct 2013 | AP03 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary | |
09 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2013 | AA | Full accounts made up to 31 March 2012 | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
30 Dec 2011 | AA | Full accounts made up to 31 March 2011 |