Advanced company searchLink opens in new window

DAVENPORT COMMERCE LIMITED

Company number 04104788

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jan 2019 TM01 Termination of appointment of Abigail Kalopong as a director on 24 January 2018
30 Mar 2018 AD01 Registered office address changed from 43 Bedford Street Office 11 London WC2E 9HA to 15 Foxfield Close Northwood HA6 3NU on 30 March 2018
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
23 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 Dec 2014 CH01 Director's details changed for Mrs. Abigail Kalopung on 2 November 2014
07 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
16 Jan 2014 CH01 Director's details changed for Mr Vadym Grygoryev on 24 March 2010
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
06 Nov 2013 TM01 Termination of appointment of Angelique Lilley as a director
06 Nov 2013 AP01 Appointment of Mrs. Abigail Kalopung as a director
12 Aug 2013 AAMD Amended accounts made up to 30 November 2012
17 Jul 2013 AAMD Amended accounts made up to 30 November 2012
14 Mar 2013 AD01 Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 14 March 2013
14 Mar 2013 AP01 Appointment of Ms. Angelique Elizabeth Lilley as a director
14 Mar 2013 TM01 Termination of appointment of Keystone Investments Limited as a director
14 Mar 2013 TM02 Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary
30 Nov 2012 AA Accounts for a dormant company made up to 30 November 2012
09 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders