DAVCODRUT LTD

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Notification of Iosif Ciuraru as a person with significant control on 2023-08-31

View Document

19/06/2419 June 2024 Appointment of Mr Iosif Ciuraru as a director on 2023-08-31

View Document

19/06/2419 June 2024 Termination of appointment of Catalina Marin as a director on 2023-08-31

View Document

19/06/2419 June 2024 Cessation of Catalin Marin as a person with significant control on 2023-08-31

View Document

02/02/242 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

08/10/238 October 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

08/10/238 October 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

08/10/238 October 2023 Registered office address changed from Flat 3 Seetha House 499 High Road Ilford IG1 1TZ England to Bizspace Courtwick Lane Littlehampton BN17 7TL on 2023-10-08

View Document

07/08/237 August 2023 Registered office address changed from 66 Harehills Lane Leeds LS7 4HA England to Flat 3 Seetha House 499 High Road Ilford IG1 1TZ on 2023-08-07

View Document

07/08/237 August 2023 Notification of Catalin Marin as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Appointment of Ms Catalina Marin as a director on 2023-08-07

View Document

07/08/237 August 2023 Cessation of Jamal Ali as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Termination of appointment of Jamal Ali as a director on 2023-08-07

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Registered office address changed from Flat 3 Seetha House 499 High Road Ilford IG1 1TZ England to 66 Harehills Lane Leeds LS7 4HA on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mr Jamal Ali as a director on 2023-01-27

View Document

27/01/2327 January 2023 Notification of Jamal Ali as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Cessation of Catalina Marin as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Catalina Marin as a director on 2023-01-27

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

26/03/2226 March 2022 Registered office address changed from Flat 3 High Road Ilford IG1 1TZ England to Flat 3 Seetha House 499 High Road Ilford IG1 1TZ on 2022-03-26

View Document

26/03/2226 March 2022 Registered office address changed from Flat 102B,First Floor London Road Romford Essex RM7 9QU England to Flat 3 High Road Ilford IG1 1TZ on 2022-03-26

View Document

26/03/2226 March 2022 Change of details for Ms Catalina Marin as a person with significant control on 2022-03-26

View Document

26/03/2226 March 2022 Director's details changed for Ms Catalina Marin on 2022-03-26

View Document

27/01/2227 January 2022 Registered office address changed from 47a Auckland Road Ilford IG1 4SE England to Flat 102B,First Floor London Road Romford Essex RM7 9QU on 2022-01-27

View Document

10/07/2110 July 2021 Registered office address changed from 286 Staines Road Ilford IG1 2UP England to 47a Auckland Road Ilford IG1 4SE on 2021-07-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/08/2012 August 2020 CESSATION OF VALENTIN-IONUT ONOFREI AS A PSC

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MS CATALINA MARIN

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALINA MARIN

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR VALENTIN-IONUT ONOFREI

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR VALENTIN-IONUT ONOFREI / 22/01/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VALENTIN-IONUT ONOFREI / 22/01/2020

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MS VALENTIN IONUT ONOFREI / 22/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VALENTIN IONUT ONOFREI / 22/01/2020

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 65 DE VERE GARDENS ILFORD IG1 3EF ENGLAND

View Document

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTIN IONUT ONOFREI

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN IONUT ONOFREI / 20/09/2017

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 29 WARWICK GARDENS ILFORD IG1 4LE UNITED KINGDOM

View Document

03/04/173 April 2017 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