CHRIS DAVIS M25 LIMITED
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
12/05/2312 May 2023 | Application to strike the company off the register |
06/03/236 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
04/01/174 January 2017 | DIRECTOR APPOINTED MRS CHRISTINE MARY DAVIS |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | 01/06/13 STATEMENT OF CAPITAL GBP 150 |
18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DAVIS / 08/07/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DAVIS / 01/04/2010 |
19/10/0919 October 2009 | 08/10/09 STATEMENT OF CAPITAL GBP 125 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY |
29/03/0729 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | NEW SECRETARY APPOINTED |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
07/03/057 March 2005 | SECRETARY RESIGNED |
07/03/057 March 2005 | DIRECTOR RESIGNED |
04/03/054 March 2005 | 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