THE DAVARSI PARTNERSHIP LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 New | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 New | First Gazette notice for voluntary strike-off |
05/06/255 June 2025 New | Voluntary strike-off action has been suspended |
05/06/255 June 2025 New | Voluntary strike-off action has been suspended |
28/05/2528 May 2025 | Application to strike the company off the register |
23/05/2523 May 2025 | Registered office address changed from 48 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BT United Kingdom to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2025-05-23 |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
09/02/249 February 2024 | Termination of appointment of Rf Secretaries Limited as a secretary on 2024-02-09 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
29/01/2429 January 2024 | Change of details for Mrs Emma Louise Coppellotti as a person with significant control on 2024-01-26 |
26/01/2426 January 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 48 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BT on 2024-01-26 |
26/01/2426 January 2024 | Director's details changed for Mrs Emma Louise Coppellotti on 2024-01-26 |
06/09/236 September 2023 | Termination of appointment of Antony Thomas Coppellotti as a director on 2023-09-05 |
19/01/2319 January 2023 | Cessation of Adam Gerard Francis as a person with significant control on 2022-10-10 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-04 with updates |
19/01/2319 January 2023 | Notification of Emma Louise Coppellotti as a person with significant control on 2022-10-10 |
04/10/224 October 2022 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/01/2213 January 2022 | Cessation of Emma Louise Coppellotti as a person with significant control on 2021-12-17 |
13/01/2213 January 2022 | Cessation of Antony Thomas Coppellotti as a person with significant control on 2021-12-17 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-04 with updates |
12/01/2212 January 2022 | Notification of Adam Gerard Francis as a person with significant control on 2021-12-17 |
16/12/2116 December 2021 | Current accounting period extended from 2022-01-31 to 2022-04-30 |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Memorandum and Articles of Association |
22/01/2122 January 2021 | CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED |
05/01/215 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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