Advanced company searchLink opens in new window

ST DAVIDS INVESTMENTS LTD

Company number 07979058

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 DS01 Application to strike the company off the register
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2015 TM01 Termination of appointment of Rashid Ahmed Mangera as a director on 1 January 2015
07 Oct 2015 AD01 Registered office address changed from 124 Hebrew Road Burnley Lancashire BB10 1LR to 3 Pheasantford Street Burnley Lancashire BB10 3BD on 7 October 2015
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
07 May 2014 AD01 Registered office address changed from 116 Hebrew Road Burnley BB10 1LR England on 7 May 2014
05 Aug 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Abdul Rashid Hasnbhai on 28 March 2012
07 Mar 2012 NEWINC Incorporation