DAVE AUTOS (UK) LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Return of final meeting in a members' voluntary winding up

View Document

16/11/2316 November 2023 Appointment of a voluntary liquidator

View Document

16/11/2316 November 2023 Registered office address changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to C/O Teneco Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-11-16

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Declaration of solvency

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Satisfaction of charge 056441020005 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 056441020006 in full

View Document

07/02/227 February 2022 Termination of appointment of Leon Shelley as a secretary on 2022-02-07

View Document

12/01/2212 January 2022 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

02/07/192 July 2019 SECRETARY APPOINTED MR LEON SHELLEY

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR YARON SHAHAR

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHEN MORAVSKY

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR EYLON GARFUNKEL

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAGI NIRI

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT AKKERMAN

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR SAGI NIRI

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR CHEN CARLOS MORAVSKY

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

11/11/1711 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056441020004

View Document

11/11/1711 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056441020003

View Document

11/11/1711 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056441020002

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ROBERT AKKERMAN

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALON SHAMIR

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR DAVID BROWN

View Document

14/01/1614 January 2016 ARTICLES OF ASSOCIATION

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056441020006

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056441020005

View Document

18/12/1518 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 05/12/14 FOR FORM AR01

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM, C/O STABLES MARKET, CHALK FARM ROAD, LONDON, NW1 8AH

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALON SHAMIR / 01/09/2014

View Document

10/10/1410 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR ALON SHAMIR

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR YUDA BENTOV

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY JOZEFIN DAYYAN

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056441020003

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056441020004

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056441020002

View Document

07/02/147 February 2014 ADOPT ARTICLES 27/01/2014

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1319 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY BAT QUINN

View Document

08/10/138 October 2013 SECRETARY APPOINTED MS JOZEFIN YOSEFA DAYYAN

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/12/1015 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YUDA BENTOV / 14/12/2010

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BAT SHEVA HANNA QUINN / 01/11/2009

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BURROW

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/12/077 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: H W FISHER & CO, 11-15 WILLIAM ROAD, LONDON, NW1 3ER

View Document

28/08/0728 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company