Advanced company searchLink opens in new window

DAV DO LIMITED

Company number 10493057

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)
05 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
05 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 15 August 2020
06 Sep 2019 AD01 Registered office address changed from Stirling House 9 Burroughs Gardens Hendon London NW4 4AU England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 6 September 2019
05 Sep 2019 600 Appointment of a voluntary liquidator
05 Sep 2019 LIQ02 Statement of affairs
05 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-16
03 Jan 2019 TM01 Termination of appointment of Patrick Michael Kirrane as a director on 3 January 2019
03 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with updates
03 Jan 2019 PSC07 Cessation of Patrick Michael Kirrane as a person with significant control on 29 June 2018
05 Jul 2018 AP01 Appointment of Mr Viraj Dipakray Patel as a director on 29 June 2018
15 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
24 Mar 2017 AD01 Registered office address changed from 23-24 Queensbury Station Parade Edgware HA8 5NR England to Stirling House 9 Burroughs Gardens Hendon London NW4 4AU on 24 March 2017
21 Dec 2016 AD01 Registered office address changed from Stirling House 9 Burroughs Gardens London NW4 4AU United Kingdom to 23-24 Queensbury Station Parade Edgware HA8 5NR on 21 December 2016
23 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-23
  • GBP 1