Advanced company searchLink opens in new window

DA VINCI OPCO LIMITED

Company number 12304074

Filter by category

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)
16 Jun 2023 LIQ02 Statement of affairs
13 Jun 2023 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 13 June 2023
08 Jun 2023 600 Appointment of a voluntary liquidator
08 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-01
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2023 TM01 Termination of appointment of Thomas James Smith as a director on 6 March 2023
08 Dec 2022 CH01 Director's details changed for Mr Edward Peter French on 1 December 2022
18 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
05 Jul 2022 RP04AP01 Second filing for the appointment of Mr Edward Peter French as a director
05 Jul 2022 PSC05 Change of details for Da Vinci Holdco Limited as a person with significant control on 5 July 2022
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 AP01 Appointment of Mr Edward Peter French as a director on 7 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2022.
21 Mar 2022 TM01 Termination of appointment of Edward John David Stevens as a director on 7 March 2022
31 Dec 2021 TM01 Termination of appointment of Charles Graham Pendred as a director on 6 December 2021
19 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
18 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with updates
16 Dec 2020 AD04 Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT
24 Jul 2020 AP01 Appointment of Mr Edward John David Stevens as a director on 23 July 2020
18 Jun 2020 PSC01 Notification of Robert Napier Keith as a person with significant control on 20 November 2019
18 Jun 2020 AD04 Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT
18 Jun 2020 AD04 Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT
28 Jan 2020 AD03 Register(s) moved to registered inspection location Suite 343 Linen Hall 162-168 Regent Street London W1B 5TD
28 Jan 2020 AD02 Register inspection address has been changed to Suite 343 Linen Hall 162-168 Regent Street London W1B 5TD