Advanced company searchLink opens in new window

RONALD DAVIS & CO LTD

Company number 07409127

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)
13 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 4 February 2024
30 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 4 February 2023
21 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 4 February 2022
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 4 February 2021
30 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020
12 Feb 2020 AD01 Registered office address changed from 80 Westow Hill London SE19 1SB England to 24 Conduit Place London W2 1EP on 12 February 2020
11 Feb 2020 LIQ02 Statement of affairs
11 Feb 2020 600 Appointment of a voluntary liquidator
11 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-05
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2019 PSC04 Change of details for Mr Ronald Ian Davis as a person with significant control on 1 December 2018
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
29 Jul 2017 AA Micro company accounts made up to 31 October 2016
02 Nov 2016 AD01 Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to 80 Westow Hill London SE19 1SB on 2 November 2016
29 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
30 Jul 2016 AA Micro company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
03 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
08 Jan 2015 CERTNM Company name changed abode crystal palace LTD\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
15 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
16 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100