- Company Overview for DR RICHARD DAVIES WINE & HEALTH LIMITED (06415807)
- Filing history for DR RICHARD DAVIES WINE & HEALTH LIMITED (06415807)
- People for DR RICHARD DAVIES WINE & HEALTH LIMITED (06415807)
- More for DR RICHARD DAVIES WINE & HEALTH LIMITED (06415807)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2019 | DS01 | Application to strike the company off the register | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
05 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | CERTNM |
Company name changed dr richard davies medical services LIMITED\certificate issued on 11/11/14
|
|
04 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
20 Oct 2014 | CH03 | Secretary's details changed for Mr Richard Thomas Brighton on 24 July 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from 12 Wensleydale Droitwich Worcestershire WR9 8PF to Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ on 20 October 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-02
|
|
02 Nov 2013 | CH01 | Director's details changed for Richard Alexander Davies on 31 October 2012 | |
02 Nov 2013 | CH01 | Director's details changed for Richard Alexander Davies on 31 October 2012 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
10 Nov 2012 | CH01 | Director's details changed for Richard Alexander Davies on 2 November 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
06 Nov 2011 | TM01 | Termination of appointment of Sally Davies as a director |