DAVANTI (HSG) LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
10/07/2310 July 2023 | Notification of Stuart Niven as a person with significant control on 2022-04-06 |
10/07/2310 July 2023 | Cessation of The One Collection Leisure Ltd as a person with significant control on 2022-04-06 |
10/07/2310 July 2023 | Termination of appointment of Phillip Lennox Brumwell as a director on 2022-04-06 |
20/06/2320 June 2023 | Termination of appointment of Natalie Jordan Ellis as a director on 2022-04-06 |
26/05/2326 May 2023 | Compulsory strike-off action has been suspended |
26/05/2326 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | Appointment of Mr Stuart Thomas Niven as a director on 2022-04-06 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
16/01/2316 January 2023 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to Scotts 5 Bowes Offices Lambton Park Chester Le Street DH3 4AN on 2023-01-16 |
21/12/2221 December 2022 | Accounts for a small company made up to 2021-12-31 |
28/03/2228 March 2022 | Change of details for The One Collection Leisure Limited as a person with significant control on 2021-08-05 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-13 with updates |
25/03/2225 March 2022 | Change of details for High Street Hospitality Limited as a person with significant control on 2021-08-05 |
24/01/2224 January 2022 | Registration of charge 124642450001, created on 2022-01-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Appointment of Mr Phillip Lennox Brumwell as a director on 2021-09-30 |
30/09/2130 September 2021 | Termination of appointment of Gary Ronald Forrest as a director on 2021-09-21 |
30/09/2130 September 2021 | Appointment of Mrs Natalie Jordan Ellis as a director on 2021-09-20 |
03/08/213 August 2021 | Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 2021-08-03 |
18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Confirmation statement made on 2021-02-13 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/03/2027 March 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
14/02/2014 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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