DAVION LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

16/11/2216 November 2022 Full accounts made up to 2021-12-31

View Document

22/10/2222 October 2022 Cessation of Davion Healthcare Plc as a person with significant control on 2022-10-22

View Document

22/10/2222 October 2022 Notification of Jack Harry Kaye as a person with significant control on 2022-10-22

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR KHALID AHMAD NAPAUL

View Document

16/08/2016 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK KAYE

View Document

16/08/2016 August 2020 CESSATION OF BLUESTONE QUINETTE LTD AS A PSC

View Document

07/08/207 August 2020 COMPANY NAME CHANGED VERIWAN LTD CERTIFICATE ISSUED ON 07/08/20

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY JOHN COOK

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUESTONE QUINETTE LTD

View Document

04/08/204 August 2020 CESSATION OF KHALID AHMAD NAPAUL AS A PSC

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR KHALID NAPAUL

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR JACK KAYE

View Document

04/05/204 May 2020 CESSATION OF JOHN PATRICK MERVYN COOK AS A PSC

View Document

29/04/2029 April 2020 ALTER ARTICLES 21/04/2020

View Document

28/04/2028 April 2020 CONSOLIDATION 21/04/20

View Document

28/04/2028 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK MERVYN COOK

View Document

24/04/2024 April 2020 CESSATION OF JV INVESTMENTS (UK) LIMITED AS A PSC

View Document

24/04/2024 April 2020 CESSATION OF BLUESTONE QUINETTE LTD AS A PSC

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID AHMAD NAPAUL

View Document

20/04/2020 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JOHN PATRICK MERVYN COOK

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR DAVID RALPH CAMPBELL

View Document

31/03/2031 March 2020 SECRETARY APPOINTED MR JOHN PATRICK MERVYN COOK

View Document

20/03/2020 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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