DAVIDATAYLOR LTD
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 01/10/241 October 2024 | Application to strike the company off the register |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 16/04/2416 April 2024 | Director's details changed for Mr David Alfred Taylor on 2024-04-16 |
| 16/04/2416 April 2024 | Change of details for Mr David Alfred Taylor as a person with significant control on 2024-04-16 |
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-06-30 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALFRED TAYLOR |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
| 08/03/168 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 07/03/2016 |
| 07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED TAYLOR / 07/03/2016 |
| 15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 8 COLLINS CLOSE THORPE ASTLEY, BRAUNSTONE LEICESTER LE3 3RE |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 25/06/1525 June 2015 | SAIL ADDRESS CREATED |
| 25/06/1525 June 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 25/06/1525 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 25/06/1425 June 2014 | 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