- Company Overview for DAWID DELIVERY LTD (09697550)
- Filing history for DAWID DELIVERY LTD (09697550)
- People for DAWID DELIVERY LTD (09697550)
- More for DAWID DELIVERY LTD (09697550)
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) |
---|---|---|---|
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
25 Mar 2021 | CH01 | Director's details changed for Mr Dawid Martin Peczkowski on 25 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from 43 Saxon Court Saxon Court St. Georges Weston-Super-Mare Avon BS22 7RG England to 12 Greenbank Road Easton Bristol BS5 6HS on 25 March 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
10 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
10 Jul 2017 | PSC04 | Change of details for Mr Dawid Martin Peczkowski as a person with significant control on 22 July 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Nov 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Dawid Martin Peczkowski on 23 July 2016 | |
23 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
23 Jul 2016 | CH01 | Director's details changed for Mr Dawid Martin Peczkowski on 23 July 2016 | |
23 Jul 2016 | AD01 | Registered office address changed from 43 Saxon Court Saxon Court St. Georges Weston-Super-Mare Avon BS22 7RG England to 43 Saxon Court Saxon Court St. Georges Weston-Super-Mare Avon BS22 7RG on 23 July 2016 | |
23 Jul 2016 | AD01 | Registered office address changed from 52 Palmers Leaze Bradley Stoke Bristol BS32 0HJ England to 43 Saxon Court Saxon Court St. Georges Weston-Super-Mare Avon BS22 7RG on 23 July 2016 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Dawid Martin Peczkowski on 22 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 12 Rose Green Greenbank Road, Easton Bristol BS5 6HS England to 52 Palmers Leaze Bradley Stoke Bristol BS32 0HJ on 23 November 2015 | |
22 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-22
|