- Company Overview for RONALD DAVIS & CO LTD (07409127)
- Filing history for RONALD DAVIS & CO LTD (07409127)
- People for RONALD DAVIS & CO LTD (07409127)
- Insolvency for RONALD DAVIS & CO LTD (07409127)
- More for RONALD DAVIS & CO LTD (07409127)
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
|
|
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
|
|
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
|
|
15 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
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
|