DAVOS MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
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 |
13/11/2313 November 2023 | Termination of appointment of Sarah Amy Grice as a director on 2023-11-13 |
08/11/238 November 2023 | Notification of a person with significant control statement |
08/11/238 November 2023 | Cessation of Gianfranco Forestieri as a person with significant control on 2019-12-02 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
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 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
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 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2114 May 2021 | DIRECTOR APPOINTED MS SARAH AMY GRICE |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/01/2031 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | DIRECTOR APPOINTED MR GIANFRANCO FORESTIERI |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
04/12/194 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANFRANCO FORESTIERI |
04/12/194 December 2019 | CESSATION OF EMANUELE OTTAVIANI AS A PSC |
04/12/194 December 2019 | APPOINTMENT TERMINATED, DIRECTOR EMANUELE OTTAVIANI |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 10 10 PHILPOT LANE LONDON EC3M 8AA UNITED KINGDOM |
02/05/182 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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