DAVAN TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
12/03/2012 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID STEWART / 06/04/2016 |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANN MARIE STEWART / 06/04/2016 |
09/04/189 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
23/06/1623 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
26/06/1426 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
21/02/1421 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
27/06/1327 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
05/06/135 June 2013 | DISS REQUEST WITHDRAWN |
19/03/1319 March 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/03/136 March 2013 | APPLICATION FOR STRIKING-OFF |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/06/1228 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR APPOINTED MR DAVID STEWART |
01/06/111 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/06/111 June 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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