- Company Overview for DAVIS 35 LIMITED (12131514)
- Filing history for DAVIS 35 LIMITED (12131514)
- People for DAVIS 35 LIMITED (12131514)
- More for DAVIS 35 LIMITED (12131514)
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 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
19 Aug 2019 | PSC04 | Change of details for Mr Jonathan Solomon Davis as a person with significant control on 19 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Jonathan Solomon Davis on 19 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 19 Bourne Court Southend Road Woodford Green IG8 8HD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 19 August 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mr Jonathan Solomon Davis as a person with significant control on 31 July 2019 | |
31 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-31
|