DAVICTOR LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/04/2528 April 2025 | Return of final meeting in a creditors' voluntary winding up |
18/11/2418 November 2024 | Liquidators' statement of receipts and payments to 2024-11-03 |
14/11/2314 November 2023 | Liquidators' statement of receipts and payments to 2023-11-03 |
26/07/2326 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-26 |
21/12/2221 December 2022 | Liquidators' statement of receipts and payments to 2022-11-03 |
15/11/2115 November 2021 | Statement of affairs |
12/11/2112 November 2021 | Registered office address changed from 18 Britten Street London SW3 3TU England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2021-11-12 |
12/11/2112 November 2021 | Appointment of a voluntary liquidator |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Resolutions |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / DAVID PETER GIFFORD / 08/09/2016 |
21/10/1921 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOLLON VICTORATOS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 18 BRITTEN ST CHELSEA LONDON SW3 3TW |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 4 ELLIS STREET LONDON SW1X 9AL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/12/157 December 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER GIFFORD / 07/10/2014 |
03/11/143 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / APOLLON VICTORATOS / 07/10/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 3B JUER STREET GREATER LONDON SW11 4RE |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/10/1321 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/10/1216 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
15/02/1215 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
14/02/1214 February 2012 | PREVSHO FROM 31/10/2011 TO 30/06/2011 |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER GIFFORD / 08/10/2011 |
22/11/1122 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / APOLLON VICTORATOS / 08/10/2011 |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 99 FLOOD STREET LONDON GREATER LONDON |
08/10/108 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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