BURGER AMOUR DAVENTRY LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/08/242 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

14/04/2414 April 2024 Removal of liquidator by court order

View Document

08/12/238 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/12/236 December 2023 Appointment of a voluntary liquidator

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

29/11/2329 November 2023 Registered office address changed from 34-35 Fao Shas Ltd King Street Sudbury CO10 2EQ England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-11-29

View Document

29/11/2329 November 2023 Statement of affairs

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

20/04/2320 April 2023 Change of details for Silk of Dreams Limited as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Silk of Dreams Limited on 2023-04-20

View Document

22/02/2322 February 2023 Termination of appointment of Przemyslaw Kostrzewa as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Christopher James Sharman as a director on 2023-02-22

View Document

06/02/236 February 2023 Cessation of Chris James Sharman as a person with significant control on 2023-01-01

View Document

06/02/236 February 2023 Termination of appointment of Christopher James Sharman as a director on 2023-02-01

View Document

06/02/236 February 2023 Notification of Silk of Dreams Limited as a person with significant control on 2023-01-01

View Document

06/02/236 February 2023 Appointment of Silk of Dreams Limited as a director on 2023-02-01

View Document

04/01/234 January 2023 Cessation of Dough&Co Asset Holdings as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Mr Christopher James Sharman as a director on 2023-01-04

View Document

30/12/2230 December 2022 Termination of appointment of Andre Filipe Martins Ribeiro as a director on 2022-12-13

View Document

02/12/222 December 2022 Termination of appointment of Antonia Elizabeth Harriet Hampton as a director on 2022-11-30

View Document

06/10/226 October 2022 Termination of appointment of Chris James Sharman as a director on 2022-07-01

View Document

06/10/226 October 2022 Appointment of Mr Andre Filipe Martins Ribeiro as a director on 2022-09-01

View Document

06/10/226 October 2022 Appointment of Mr Przemyslaw Kostrzewa as a director on 2022-10-06

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

21/04/2121 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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