Advanced company searchLink opens in new window

DAVKA AV LIMITED

Company number 13249089

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)
22 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2024 RP10 Address of person with significant control Mr Nicholas David Cropper changed to 13249089 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 July 2024
29 Jul 2024 RP09 Address of officer Mr Nicholas David Cropper changed to 13249089 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 July 2024
29 Jul 2024 RP05 Registered office address changed to PO Box 4385, 13249089 - Companies House Default Address, Cardiff, CF14 8LH on 29 July 2024
28 Nov 2023 AA Accounts for a dormant company made up to 24 March 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
10 May 2023 AP01 Appointment of Mr Nicholas David Cropper as a director on 10 May 2023
  • ANNOTATION Part Admin Removed The directors service address on the AP01 was administratively removed from the public register on 29/07/2024 as the material was not properly delivered
10 May 2023 TM01 Termination of appointment of Darren Simon Diamond as a director on 10 May 2023
10 May 2023 PSC01 Notification of Nicholas David Cropper as a person with significant control on 10 May 2023
  • ANNOTATION Part Admin Removed The psc address on the PSC01 was administratively removed from the public register on 29/07/2024 as the material was not properly delivered
10 May 2023 PSC07 Cessation of Daniel Nathan as a person with significant control on 10 May 2023
10 May 2023 PSC07 Cessation of Darren Simon Diamond as a person with significant control on 10 May 2023
10 May 2023 AD01 Registered office address changed from 262 High Road Harrow HA3 7BB England to 11 Kimberley Court Kimberley Road London NW6 7SL on 10 May 2023
  • ANNOTATION Part Admin Removed The registered office address on the AD01 were administratively removed from the public register on 29/07/2024 as the material was not properly delivered
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
08 Sep 2022 TM01 Termination of appointment of Daniel Nathan as a director on 8 September 2022
26 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
05 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-05
  • GBP 2