- Company Overview for DAVE O SCIENCE AND ENGINEERING LTD. (11152380)
- Filing history for DAVE O SCIENCE AND ENGINEERING LTD. (11152380)
- People for DAVE O SCIENCE AND ENGINEERING LTD. (11152380)
- Registers for DAVE O SCIENCE AND ENGINEERING LTD. (11152380)
- More for DAVE O SCIENCE AND ENGINEERING LTD. (11152380)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2022 | DS01 | Application to strike the company off the register | |
24 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 May 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 30 April 2022 | |
19 May 2022 | PSC04 | Change of details for Mrs Annamaria Ginetta Ottolangui as a person with significant control on 19 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
14 Sep 2021 | PSC04 | Change of details for Mrs Annamaria Ginetta Ottolangui as a person with significant control on 2 August 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr David Michael Ottolangui on 2 August 2021 | |
14 Sep 2021 | PSC04 | Change of details for Mr David Michael Ottolangui as a person with significant control on 2 August 2021 | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 May 2021 | PSC04 | Change of details for Mr David Michael Ottolangui as a person with significant control on 1 May 2021 | |
04 May 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
04 May 2021 | EW01RSS | Directors' register information at 4 May 2021 on withdrawal from the public register | |
04 May 2021 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
07 May 2018 | AD01 | Registered office address changed from 18 Elgin Road Cheshunt Waltham Cross EN8 8QN United Kingdom to Bencroft Dassels Braughing Ware SG11 2RW on 7 May 2018 | |
28 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
15 Apr 2018 | PSC01 | Notification of Annamaria Ginetta Ottolangui as a person with significant control on 12 April 2018 | |
15 Apr 2018 | AP03 | Appointment of Mrs Annamaria Ginetta Ottolangui as a secretary on 12 April 2018 | |
16 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-16
|