DAVANTI (HSG) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2310 July 2023 Notification of Stuart Niven as a person with significant control on 2022-04-06

View Document

10/07/2310 July 2023 Cessation of The One Collection Leisure Ltd as a person with significant control on 2022-04-06

View Document

10/07/2310 July 2023 Termination of appointment of Phillip Lennox Brumwell as a director on 2022-04-06

View Document

20/06/2320 June 2023 Termination of appointment of Natalie Jordan Ellis as a director on 2022-04-06

View Document

26/05/2326 May 2023 Compulsory strike-off action has been suspended

View Document

26/05/2326 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 Appointment of Mr Stuart Thomas Niven as a director on 2022-04-06

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

28/03/2228 March 2022 Change of details for The One Collection Leisure Limited as a person with significant control on 2021-08-05

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

25/03/2225 March 2022 Change of details for High Street Hospitality Limited as a person with significant control on 2021-08-05

View Document

24/01/2224 January 2022 Registration of charge 124642450001, created on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Appointment of Mr Phillip Lennox Brumwell as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Gary Ronald Forrest as a director on 2021-09-21

View Document

30/09/2130 September 2021 Appointment of Mrs Natalie Jordan Ellis as a director on 2021-09-20

View Document

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

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-02-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

14/02/2014 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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