DAVEAMEL LTD
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
22/10/2222 October 2022 | Application to strike the company off the register |
18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/01/2219 January 2022 | Current accounting period shortened from 2022-04-30 to 2022-04-05 |
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 |
01/07/211 July 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NESALENE VALLEJO |
01/07/211 July 2021 | CESSATION OF LEANNE PAYNE AS A PSC |
28/05/2128 May 2021 | DIRECTOR APPOINTED MS NESALENE VALLEJO |
28/05/2128 May 2021 | APPOINTMENT TERMINATED, DIRECTOR LEANNE PAYNE |
20/05/2120 May 2021 | REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 11 ROBERT OWEN GARDENS GATESHEAD NE10 9TN UNITED KINGDOM |
29/04/2129 April 2021 | 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