- Company Overview for DAVROM TRADING LTD (07469475)
- Filing history for DAVROM TRADING LTD (07469475)
- People for DAVROM TRADING LTD (07469475)
- More for DAVROM TRADING LTD (07469475)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2023 | DS01 | Application to strike the company off the register | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
10 Apr 2018 | TM01 | Termination of appointment of Marcus Gabbie as a director on 4 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Roy Anthony Gabbie as a director on 4 April 2018 | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Marcus Gabbie on 30 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
02 Jan 2018 | PSC05 | Change of details for Davrom Holdings Limited as a person with significant control on 22 February 2017 | |
14 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 May 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 7 Bailey Road Trafford Park Manchester M17 1SA to Davrom House 21 Lyons Road Trafford Park Manchester M17 1RN on 22 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
13 Feb 2017 | CH01 | Director's details changed for Mr Marcus Gabbie on 1 January 2017 | |
18 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|