- Company Overview for DAVENA GROUP LIMITED (07382499)
- Filing history for DAVENA GROUP LIMITED (07382499)
- People for DAVENA GROUP LIMITED (07382499)
- More for DAVENA GROUP LIMITED (07382499)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
29 Dec 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
09 Nov 2018 | TM02 | Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 7 November 2018 | |
09 Nov 2018 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 7 November 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 9 November 2018 | |
30 Oct 2018 | DS02 | Withdraw the company strike off application | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2018 | DS01 | Application to strike the company off the register | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
02 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
04 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AD01 | Registered office address changed from Rm101 Maple House 118 High Street Purley Surrey CR8 2AD to Chase Business Centre 39-41 Chase Side London N14 5BP on 8 September 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
20 Aug 2015 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101 Maple House 118 High Street Purley Surrey CR8 2AD on 20 August 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | AP04 | Appointment of J&C Business (Uk) Co., Limited as a secretary on 6 September 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of Lhy Investment Ltd as a secretary on 6 September 2014 | |
10 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 |