DAVOS MANAGEMENT LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Registered office address changed to PO Box 4385, 11341489 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-09

View Document

13/11/2313 November 2023 Termination of appointment of Sarah Amy Grice as a director on 2023-11-13

View Document

08/11/238 November 2023 Notification of a person with significant control statement

View Document

08/11/238 November 2023 Cessation of Gianfranco Forestieri as a person with significant control on 2019-12-02

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

08/08/238 August 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-08

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

02/03/222 March 2022 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2022-03-02

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 DIRECTOR APPOINTED MS SARAH AMY GRICE

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR GIANFRANCO FORESTIERI

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANFRANCO FORESTIERI

View Document

04/12/194 December 2019 CESSATION OF EMANUELE OTTAVIANI AS A PSC

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR EMANUELE OTTAVIANI

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 10 10 PHILPOT LANE LONDON EC3M 8AA UNITED KINGDOM

View Document

02/05/182 May 2018 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