- 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) |
---|---|---|---|
08 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 85 Great Portland Street London W1W 7LT on 29 June 2020 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
30 Nov 2018 | CH01 | Director's details changed for Mr Massimo Severoni on 10 November 2018 | |
30 Nov 2018 | PSC04 | Change of details for Mr Massimo Severoni as a person with significant control on 10 November 2018 | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Feb 2017 | TM02 | Termination of appointment of a secretary | |
09 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jul 2016 | AP01 | Appointment of Mr Massimo Severoni as a director on 25 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 3rd Floor 207 Regent Street London W1B 3HH on 26 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Ayub Khan as a director on 25 July 2016 | |
26 Jul 2016 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 25 July 2016 | |
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-10
|