DAVJAM LIMITED

Company Documents

DateDescription
08/05/188 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/189 February 2018 APPLICATION FOR STRIKING-OFF

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2018

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIYANKA SINGH

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PRIYANKA SINGH / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVINDER SINGH JAMUS / 06/03/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM
21 KENSINGTON HIGH STREET
LONDON
W8 5NP

View Document

20/05/1620 May 2016 SECRETARY APPOINTED PRIYANKA SINGH

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED DR DAVINDEER SINGH JAMUS

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVINDER JAMUS

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/168 April 2016 COMPANY NAME CHANGED THE KENSINGTON DENTAL SPA LIMITED
CERTIFICATE ISSUED ON 08/04/16

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/08/1230 August 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

12/07/1212 July 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

11/07/1211 July 2012 SECRETARY APPOINTED MR DAVINDER SINGH JAMUS

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM C/O DR OTHMAN SALIH 21 KENSINGTON HIGH STREET LONDON W8 5NP UNITED KINGDOM

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY SINGH PRIYANKA

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED PRIYANKA SINGH

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR OTHMAN SALIH

View Document

15/03/1115 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