RICHARD DAOUDI DAVIS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 APPLICATION FOR STRIKING-OFF

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 43 GRACE AVENUE ALLINGTON MAIDSTONE KENT ME16 0BS ENGLAND

View Document

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

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

08/05/188 May 2018 COMPANY NAME CHANGED ALL GUTTERS LTD CERTIFICATE ISSUED ON 08/05/18

View Document

08/05/188 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH DAOUDI-DAVIS / 24/03/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH DAOUDI-DAVIS / 24/03/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE DAOUDI-DAVIS / 24/03/2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 213 DARNLEY ROAD ROCHESTER KENT ME2 2UJ

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR KHALID DAOUDI

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR RICHARD JOSEPH DAOUDI-DAVIS

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN DAOUDI

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAOUDI-DAVIS

View Document

12/09/1412 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

09/08/119 August 2011 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