DAVINCI VENTURES LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Final Gazette dissolved following liquidation |
10/03/2510 March 2025 | Final Gazette dissolved following liquidation |
10/12/2410 December 2024 | Return of final meeting in a members' voluntary winding up |
13/08/2413 August 2024 | Liquidators' statement of receipts and payments to 2024-06-07 |
16/06/2316 June 2023 | Declaration of solvency |
16/06/2316 June 2023 | Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2HR to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-06-16 |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Appointment of a voluntary liquidator |
08/06/238 June 2023 | Total exemption full accounts made up to 2023-06-07 |
07/06/237 June 2023 | Annual accounts for year ending 07 Jun 2023 |
02/06/232 June 2023 | Current accounting period shortened from 2024-01-31 to 2023-06-07 |
22/04/2322 April 2023 | Total exemption full accounts made up to 2023-01-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/1528 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/01/1318 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/02/114 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
13/01/1013 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WOOD / 10/01/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | SECRETARY RESIGNED |
10/01/0710 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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