DAVCODRUT LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
19/06/2419 June 2024 | Notification of Iosif Ciuraru as a person with significant control on 2023-08-31 |
19/06/2419 June 2024 | Appointment of Mr Iosif Ciuraru as a director on 2023-08-31 |
19/06/2419 June 2024 | Termination of appointment of Catalina Marin as a director on 2023-08-31 |
19/06/2419 June 2024 | Cessation of Catalin Marin as a person with significant control on 2023-08-31 |
02/02/242 February 2024 | Unaudited abridged accounts made up to 2023-04-30 |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
08/10/238 October 2023 | Confirmation statement made on 2023-08-12 with no updates |
08/10/238 October 2023 | Unaudited abridged accounts made up to 2022-04-30 |
08/10/238 October 2023 | Registered office address changed from Flat 3 Seetha House 499 High Road Ilford IG1 1TZ England to Bizspace Courtwick Lane Littlehampton BN17 7TL on 2023-10-08 |
07/08/237 August 2023 | Registered office address changed from 66 Harehills Lane Leeds LS7 4HA England to Flat 3 Seetha House 499 High Road Ilford IG1 1TZ on 2023-08-07 |
07/08/237 August 2023 | Notification of Catalin Marin as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Appointment of Ms Catalina Marin as a director on 2023-08-07 |
07/08/237 August 2023 | Cessation of Jamal Ali as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Termination of appointment of Jamal Ali as a director on 2023-08-07 |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
27/01/2327 January 2023 | Registered office address changed from Flat 3 Seetha House 499 High Road Ilford IG1 1TZ England to 66 Harehills Lane Leeds LS7 4HA on 2023-01-27 |
27/01/2327 January 2023 | Appointment of Mr Jamal Ali as a director on 2023-01-27 |
27/01/2327 January 2023 | Notification of Jamal Ali as a person with significant control on 2023-01-27 |
27/01/2327 January 2023 | Cessation of Catalina Marin as a person with significant control on 2023-01-27 |
27/01/2327 January 2023 | Termination of appointment of Catalina Marin as a director on 2023-01-27 |
16/09/2216 September 2022 | Confirmation statement made on 2022-08-12 with no updates |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
26/03/2226 March 2022 | Registered office address changed from Flat 3 High Road Ilford IG1 1TZ England to Flat 3 Seetha House 499 High Road Ilford IG1 1TZ on 2022-03-26 |
26/03/2226 March 2022 | Registered office address changed from Flat 102B,First Floor London Road Romford Essex RM7 9QU England to Flat 3 High Road Ilford IG1 1TZ on 2022-03-26 |
26/03/2226 March 2022 | Change of details for Ms Catalina Marin as a person with significant control on 2022-03-26 |
26/03/2226 March 2022 | Director's details changed for Ms Catalina Marin on 2022-03-26 |
27/01/2227 January 2022 | Registered office address changed from 47a Auckland Road Ilford IG1 4SE England to Flat 102B,First Floor London Road Romford Essex RM7 9QU on 2022-01-27 |
10/07/2110 July 2021 | Registered office address changed from 286 Staines Road Ilford IG1 2UP England to 47a Auckland Road Ilford IG1 4SE on 2021-07-10 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/08/2012 August 2020 | CESSATION OF VALENTIN-IONUT ONOFREI AS A PSC |
12/08/2012 August 2020 | DIRECTOR APPOINTED MS CATALINA MARIN |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
12/08/2012 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALINA MARIN |
12/08/2012 August 2020 | APPOINTMENT TERMINATED, DIRECTOR VALENTIN-IONUT ONOFREI |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR VALENTIN-IONUT ONOFREI / 22/01/2020 |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS VALENTIN-IONUT ONOFREI / 22/01/2020 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MS VALENTIN IONUT ONOFREI / 22/01/2020 |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS VALENTIN IONUT ONOFREI / 22/01/2020 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 65 DE VERE GARDENS ILFORD IG1 3EF ENGLAND |
29/01/1929 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
25/06/1825 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018 |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTIN IONUT ONOFREI |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN IONUT ONOFREI / 20/09/2017 |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 29 WARWICK GARDENS ILFORD IG1 4LE UNITED KINGDOM |
03/04/173 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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