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)
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
  • EUR 100,000
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-10
  • EUR 100,000
  • MODEL ARTICLES ‐ Model articles adopted