- Company Overview for DR'S DAVIS DEVELOPMENTS LIMITED (05484165)
- Filing history for DR'S DAVIS DEVELOPMENTS LIMITED (05484165)
- People for DR'S DAVIS DEVELOPMENTS LIMITED (05484165)
- More for DR'S DAVIS DEVELOPMENTS LIMITED (05484165)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2017 | CH01 | Director's details changed for Mr Edward William Mole on 3 March 2017 | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2017 | DS01 | Application to strike the company off the register | |
26 Jul 2016 | SH19 |
Statement of capital on 26 July 2016
|
|
26 Jul 2016 | SH20 | Statement by Directors | |
26 Jul 2016 | CAP-SS | Solvency Statement dated 01/07/16 | |
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | AP01 | Appointment of Mr Edward William Mole as a director on 1 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Gareth Miller as a director on 1 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 1 July 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
06 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
05 Sep 2014 | CH04 | Secretary's details changed | |
03 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
21 May 2014 | AP01 | Appointment of Mr Gareth Miller as a director | |
21 May 2014 | TM01 | Termination of appointment of Oliver Ellingham as a director | |
14 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
11 Dec 2013 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 |