DAVBEC DESIGNS LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

03/02/233 February 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

08/12/208 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/02/2018 February 2020 DIRECTOR APPOINTED MISS JACQUELINE SHARON LEWIS

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLAN

View Document

18/02/2018 February 2020 CESSATION OF ANNEMARIE WEIR AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE SHARON LEWIS

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/10/1921 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/09/1824 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 59-60 THAMES STREET WINDSOR SL4 1TX ENGLAND

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNEMARIE WEIR

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM HOLLYWELLS MAYPOLE ROAD TIPTREE ESSEX CO5 0EJ

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/11/1523 November 2015 SAIL ADDRESS CREATED

View Document

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAURICE POLAN / 26/10/2015

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 1ST FLOOR 51 CHURCH ROAD TIPTREE ESSEX CO5 0SU UNITED KINGDOM

View Document

21/11/1421 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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