- Company Overview for DAVID & EDWARD SERVICES LIMITED (10528190)
- Filing history for DAVID & EDWARD SERVICES LIMITED (10528190)
- People for DAVID & EDWARD SERVICES LIMITED (10528190)
- More for DAVID & EDWARD SERVICES LIMITED (10528190)
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) |
---|---|---|---|
30 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
19 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
29 Nov 2021 | TM01 | Termination of appointment of Oyeronke Sanyaolu as a director on 29 November 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
04 Mar 2021 | CH01 | Director's details changed for Mr Olufemi Quadry Sanyaolu on 4 March 2021 | |
11 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
07 Jan 2020 | PSC01 | Notification of Olufemi Quadry Sanyaolu as a person with significant control on 1 January 2020 | |
06 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 January 2020 | |
13 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
09 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
07 Mar 2017 | CH01 | Director's details changed for Mr Olufemi Sanyaolu on 7 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 7 Carrier Close Peterborough Cambridgeshire PE2 9SB on 7 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
10 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 10 January 2017
|
|
15 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-15
|