DAVINIA MAKE UP ACADEMY LIMITED

Company Documents

DateDescription
05/01/225 January 2022 Liquidators' statement of receipts and payments to 2021-11-29

View Document

21/01/1921 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/1817 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/12/1817 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 1 SUNBURST HOUSE ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JP

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINIA PERRIN / 09/03/2015

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAVINIA FERMI / 12/06/2013

View Document

20/03/1320 March 2013 09/03/13 NO CHANGES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PERRIN / 08/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAVINIA FERMI / 08/03/2012

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM SUNBURST HOUSE 1 ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JP ENGLAND

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 37 BROWNSEA VIEW AVENUE POOLE BH14 8LG UNITED KINGDOM

View Document

20/12/1120 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1119 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1119 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR JOHN DAVID PERRIN

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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