DAVOS DESIGN & PRINT LIMITED
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
14/06/2114 June 2021 | Application to strike the company off the register |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
14/04/2114 April 2021 | PREVSHO FROM 31/12/2020 TO 31/08/2020 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/01/1622 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
22/01/1622 January 2016 | SECRETARY APPOINTED NICOLA DANIELLE OTTOWELL |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, SECRETARY ELAINE OTTOWELL |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/02/1413 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/03/131 March 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/03/112 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OTTOWELL / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/01/0816 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/03/071 March 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/02/068 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/02/059 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
29/01/0429 January 2004 | SECRETARY RESIGNED |
29/01/0429 January 2004 | NEW SECRETARY APPOINTED |
29/01/0429 January 2004 | NEW DIRECTOR APPOINTED |
29/01/0429 January 2004 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
16/01/0416 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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