Advanced company searchLink opens in new window

STANLEY DAVIS EMAINTENANCE LIMITED

Company number 04683824

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
06 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
11 Jan 2018 CH01 Director's details changed for Mr Andrew Simon Davis on 1 January 2018
07 Aug 2017 PSC05 Change of details for Capital Nominees Limited as a person with significant control on 27 February 2017
07 Aug 2017 CH04 Secretary's details changed for Cr Secretaries Limited on 27 February 2017
25 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
28 Feb 2017 AD01 Registered office address changed from 41 Chalton Street 1st Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017
29 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
03 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
27 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
04 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
30 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
06 May 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
22 Sep 2010 AP04 Appointment of Cr Secretaries Limited as a secretary
21 Sep 2010 TM02 Termination of appointment of David Malcolm Kaye as a secretary
18 Aug 2010 AP01 Appointment of Mr Andrew Simon Davis as a director