Advanced company searchLink opens in new window

DAVENA GROUP LIMITED

Company number 07382499

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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