DAVIFUME LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22

View Document

09/05/249 May 2024 Termination of appointment of Darren Hodgson as a director on 2023-11-21

View Document

09/05/249 May 2024 Cessation of Darren Hodgson as a person with significant control on 2023-11-21

View Document

08/05/248 May 2024 Notification of Christopher Bueza as a person with significant control on 2023-11-21

View Document

08/05/248 May 2024 Appointment of Mr Christopher Bueza as a director on 2023-11-21

View Document

04/12/234 December 2023 Registered office address changed from Apartment 302 the Bar St James Gate Newcastle upon Tyne NE1 4BA United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT on 2023-12-04

View Document

03/11/233 November 2023 Incorporation

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