Advanced company searchLink opens in new window

DAVALES HOUSE LIMITED

Company number 09349798

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2023 RP05 Registered office address changed to PO Box 4385, 09349798 - Companies House Default Address, Cardiff, CF14 8LH on 9 January 2023
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2021 AP03 Appointment of Mrs Luigina Serafini as a secretary on 1 January 2020
26 Oct 2021 AP01 Appointment of Mr Cosimo Lisi as a director on 14 October 2021
22 Oct 2021 PSC07 Cessation of The First Group as a person with significant control on 11 September 2021
22 Oct 2021 PSC01 Notification of Luigina Serafini as a person with significant control on 6 May 2016
22 Oct 2021 PSC01 Notification of Cosimo Lisi as a person with significant control on 1 May 2016
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
21 Oct 2021 CH01 Director's details changed
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
20 Oct 2021 TM01 Termination of appointment of Ali Bin Mohammad Asuawaidi as a director on 1 March 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
15 Oct 2021 PSC05 Change of details for Chiaraluce Limited as a person with significant control on 1 August 2020
15 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
13 Jul 2021 AD01 Registered office address changed from 85 Great Portland Street London London W1W 7LT England to Fifth Floor, Suite 23 Hatton Garden 63/66 London EC1N 8LE on 13 July 2021
08 Nov 2020 TM01 Termination of appointment of Massimo Severoni as a director on 5 January 2020
08 Nov 2020 AP01 Appointment of Mr Ali Bin Mohammad Asuawaidi as a director on 10 March 2020
09 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 PSC07 Cessation of Massimo Severoni as a person with significant control on 8 July 2020
08 Jul 2020 PSC02 Notification of Chiaraluce Limited as a person with significant control on 8 July 2020
08 Jul 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT to 85 Great Portland Street London London W1W 7LT on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Mr Massimo Severoni on 1 July 2020