DAVINCI PAYMENT SYSTEMS (UK) LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
11/10/2311 October 2023 | Termination of appointment of Luke David Bould as a director on 2023-10-11 |
11/10/2311 October 2023 | Termination of appointment of Anthony David Charles as a director on 2023-10-11 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
02/12/212 December 2021 | Registered office address changed from 36 Spital Square 4th Floor London E1 6DY to 1 Charterhouse Mews London EC1M 6BB on 2021-12-02 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/04/209 April 2020 | DIRECTOR APPOINTED MR ANDREW JONATHON DEEKS |
09/04/209 April 2020 | SECRETARY APPOINTED MR GRAHAM PHILIP MAY |
31/10/1931 October 2019 | 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