- Company Overview for DAVALES HOUSE LIMITED (09349798)
- Filing history for DAVALES HOUSE LIMITED (09349798)
- People for DAVALES HOUSE LIMITED (09349798)
- More for DAVALES HOUSE LIMITED (09349798)
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 |