DAVEAMEL LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

22/10/2222 October 2022 Application to strike the company off the register

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ to Suite 20 Unit 3 Queniborough Estate Melton Road Leicester LE7 3FP on 2021-07-20

View Document

01/07/211 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NESALENE VALLEJO

View Document

01/07/211 July 2021 CESSATION OF LEANNE PAYNE AS A PSC

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MS NESALENE VALLEJO

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR LEANNE PAYNE

View Document

20/05/2120 May 2021 REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 11 ROBERT OWEN GARDENS GATESHEAD NE10 9TN UNITED KINGDOM

View Document

29/04/2129 April 2021 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