DAVISLAW LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Return of final meeting in a members' voluntary winding up

View Document

14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-11

View Document

18/04/2418 April 2024 Registered office address changed from 14 Broadley Street London NW8 8AE England to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-04-18

View Document

05/04/245 April 2024 Declaration of solvency

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Appointment of a voluntary liquidator

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-04-09

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-07 with updates

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

13/08/1913 August 2019 22/04/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 PREVSHO FROM 22/04/2019 TO 09/04/2019

View Document

10/07/1910 July 2019 CURRSHO FROM 30/09/2018 TO 22/04/2018

View Document

13/05/1913 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISHCON DE REYA LLP

View Document

02/05/192 May 2019 CESSATION OF MARK JONATHAN DAVIS AS A PSC

View Document

22/11/1822 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 1 PARK ROAD REGENTS PARK LONDON NW1 6XN

View Document

20/02/1820 February 2018 SECTION 175 COMPANIES ACT 11/01/2018

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JONATHAN DAVIS

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM BUCKINGHAM HOUSE 10 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 30/04/14 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

13/02/1313 February 2013 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

07/09/127 September 2012 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