- Company Overview for DAVEY STONE BROADWAY MARKET LIMITED (05917126)
- Filing history for DAVEY STONE BROADWAY MARKET LIMITED (05917126)
- People for DAVEY STONE BROADWAY MARKET LIMITED (05917126)
- Charges for DAVEY STONE BROADWAY MARKET LIMITED (05917126)
- More for DAVEY STONE BROADWAY MARKET LIMITED (05917126)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2019 | DS01 | Application to strike the company off the register | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
19 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
18 Jul 2017 | AP01 | Appointment of Mr Ashwin Kashyap as a director on 18 July 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
17 Nov 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 May 2016 | AD01 | Registered office address changed from C/O Company Solicitor Dexters Rampayne Street London SW1V 2PU England to 3 Park Road Teddington Middlesex TW11 0AP on 16 May 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
05 Apr 2016 | TM01 | Termination of appointment of Simon Kenneth Stone as a director on 18 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Lewis Mckale as a director on 18 March 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Simon Kenneth Stone as a secretary on 18 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Jeffrey Ian Doble as a director on 18 March 2016 | |
05 Apr 2016 | AP03 | Appointment of Mr Yaron Engel as a secretary on 18 March 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from First Floor 8B, Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to C/O Company Solicitor Dexters Rampayne Street London SW1V 2PU on 5 April 2016 | |
14 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|