- Company Overview for DAVRO INTERNATIONAL LTD (06808640)
- Filing history for DAVRO INTERNATIONAL LTD (06808640)
- People for DAVRO INTERNATIONAL LTD (06808640)
- More for DAVRO INTERNATIONAL LTD (06808640)
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 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
29 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2022 | AP01 | Appointment of Mr Enrico Vivezi as a director on 29 April 2022 | |
02 Aug 2022 | PSC01 | Notification of Enrico Vivezi as a person with significant control on 29 April 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Aba Issler as a director on 29 April 2022 | |
02 Aug 2022 | PSC07 | Cessation of Aba Issler as a person with significant control on 29 April 2022 | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
27 Jan 2022 | TM01 | Termination of appointment of Anthony Issler as a director on 27 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
27 Jul 2021 | PSC01 | Notification of Aba Issler as a person with significant control on 27 July 2021 | |
27 Jul 2021 | PSC07 | Cessation of Anthony Issler as a person with significant control on 27 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Mr Aba Issler as a director on 27 July 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from 7 Bradstone Road Manchester M8 8WA to Rico House Rico House George Street Prestwich Manchester M25 9WS on 12 July 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
05 May 2020 | TM01 | Termination of appointment of Menachem Stark as a director on 1 May 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 |