MADE BY DAVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
| 19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
| 03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
| 03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
| 21/05/2521 May 2025 | Application to strike the company off the register |
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
| 15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
| 15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
| 13/03/2513 March 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 01/06/231 June 2023 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Town Farm Old Street Hill Hatfield Broad Oak Herts CM22 7LF on 2023-06-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/12/225 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/04/219 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/01/2013 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM EAGLE HOUSE 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
| 09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/04/1614 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/05/1514 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/08/1412 August 2014 | DISS40 (DISS40(SOAD)) |
| 11/08/1411 August 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG |
| 22/07/1422 July 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2DW UNITED KINGDOM |
| 16/04/1316 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 26/03/1226 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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