DAVION TRADING LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Registered office address changed to PO Box 4385, 08714606 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-15 |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
22/09/2322 September 2023 | Director's details changed for Mr David Keith Saunders on 2023-06-01 |
22/09/2322 September 2023 | Registered office address changed from Jubilee House East Beach Lytham St Annes FY8 5FT to 2 Bandhills Close South Woodham Ferrers Chelmsford CM3 5JW on 2023-09-22 |
22/09/2322 September 2023 | Director's details changed for Mrs Ione Rosalind May Saunders on 2023-06-01 |
22/09/2322 September 2023 | Change of details for Mrs Ione Rosalind-May Saunders as a person with significant control on 2023-06-01 |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IONE ROSALIND MAY SAUNDERS / 01/01/2015 |
21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH SAUNDERS / 01/01/2015 |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
02/10/132 October 2013 | 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