- Company Overview for DEHAVILLAND DESIGN AND BUILD LTD (05978644)
- Filing history for DEHAVILLAND DESIGN AND BUILD LTD (05978644)
- People for DEHAVILLAND DESIGN AND BUILD LTD (05978644)
- Charges for DEHAVILLAND DESIGN AND BUILD LTD (05978644)
- More for DEHAVILLAND DESIGN AND BUILD LTD (05978644)
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 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | PSC07 | Cessation of Aleksandar Dimitrov Boshnakov as a person with significant control on 26 May 2022 | |
26 May 2022 | PSC01 | Notification of Alexsandar Dimitrov Boshnakov as a person with significant control on 26 May 2022 | |
26 May 2022 | PSC01 | Notification of Aleksandar Dimitrov Boshnakov as a person with significant control on 26 May 2022 | |
26 May 2022 | TM01 | Termination of appointment of Lachezar Dimitrov Boshnakov as a director on 26 May 2022 | |
26 May 2022 | PSC07 | Cessation of Lachezar Dimitrov Boshnakov as a person with significant control on 26 May 2022 | |
25 May 2022 | AP01 | Appointment of Mr Aleksandar Dimitrov Boshnakov as a director on 25 May 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Lachezar Dimitrov Boshnakov on 14 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from 1 Elmbridge Drive Ruislip HA4 7XD England to Avondale House 262 Uxbridge Road Pinner HA5 4HS on 14 February 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mr Lachezar Dimitrov Boshnakov as a person with significant control on 14 February 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
24 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Nov 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
23 Sep 2020 | AD01 | Registered office address changed from 31 Glenhurst Avenue Ruislip Middlesex HA4 7NA to 1 Elmbridge Drive Ruislip HA4 7XD on 23 September 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
02 Jul 2020 | MR04 | Satisfaction of charge 059786440001 in full | |
27 Sep 2019 | MR01 | Registration of charge 059786440001, created on 18 September 2019 | |
14 Aug 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
25 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 31 October 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |