Advanced company searchLink opens in new window

DA VINCI EUROPE LIMITED

Company number 07916062

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2016 TM01 Termination of appointment of Abderrahim Ouddir as a director on 5 July 2016
08 Mar 2016 AP01 Appointment of Mr Abderrahim Ouddir as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Abderrahim Oudir as a director on 8 March 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
26 Feb 2016 AP01 Appointment of Mr Abderrahim Oudir as a director on 25 February 2016
26 Feb 2016 TM01 Termination of appointment of Romain Francois, Bernard Julian as a director on 25 February 2016
10 Feb 2016 TM01 Termination of appointment of a director
11 Jan 2016 TM01 Termination of appointment of a director
17 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Nov 2015 AP01 Appointment of Mr Romain Francois, Bernard Julian as a director on 6 November 2015
15 Jun 2015 TM01 Termination of appointment of Romain Francois, Bernard Julian as a director on 13 June 2015
13 Jun 2015 TM01 Termination of appointment of Senator Capital Usa Llc as a director on 13 June 2015
20 May 2015 AP01 Appointment of Mr Romain Francois, Bernard Julian as a director on 20 May 2015
05 Mar 2015 AP02 Appointment of Senator Capital Usa Llc as a director on 5 March 2015
10 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
28 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
04 Oct 2014 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 4 October 2014
21 Aug 2014 AD01 Registered office address changed from 18 Manor Court Hight Street West Molesey Surrey KT8 2LZ to 3Rd Floor 207 Regent Street London W1B3HH on 21 August 2014
21 Aug 2014 AP01 Appointment of Mr Stuart Ralph Poppleton as a director on 21 August 2014
27 Jul 2014 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 27 July 2014
09 Jul 2014 AP01 Appointment of Mr Stuart Ralph Poppleton as a director
09 Jul 2014 TM01 Termination of appointment of Francis Sachs as a director
05 May 2014 AA Total exemption small company accounts made up to 31 January 2013