- Company Overview for ST DAVIDS INVESTMENTS LTD (07979058)
- Filing history for ST DAVIDS INVESTMENTS LTD (07979058)
- People for ST DAVIDS INVESTMENTS LTD (07979058)
- More for ST DAVIDS INVESTMENTS LTD (07979058)
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
|
|
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
|
|
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
|
|
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 |