DAVID SOLICITORS LTD

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

02/07/232 July 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

20/09/2020 September 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/08/208 August 2020 REGISTERED OFFICE CHANGED ON 08/08/2020 FROM 74A ILFORD LANE ILFORD IG1 2LA UNITED KINGDOM

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED FASIH ASGHAR SHAH

View Document

21/11/1921 November 2019 CESSATION OF DAVID JONATHAN DUNITZ AS A PSC

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR BABAR BOKHARI

View Document

28/04/1928 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR SYED FASIH ASGHAR SHAH

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MUHAMMAD AKHTAR

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR BABAR BOKHARI

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1723 August 2017 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