Advanced company searchLink opens in new window

DAVE AUTOS (UK) LIMITED

Company number 05644102

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)
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
  • GBP 1

Statement of capital on 2015-10-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1
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