NC DAVIES LIMITED
Company Documents
Date | Description |
---|---|
30/11/2430 November 2024 | Final Gazette dissolved following liquidation |
30/11/2430 November 2024 | Final Gazette dissolved following liquidation |
30/08/2430 August 2024 | Return of final meeting in a members' voluntary winding up |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Declaration of solvency |
30/12/2330 December 2023 | Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-12-30 |
30/12/2330 December 2023 | Appointment of a voluntary liquidator |
30/12/2330 December 2023 | Resolutions |
14/12/2314 December 2023 | Termination of appointment of Neil Davies as a director on 2023-12-14 |
14/12/2314 December 2023 | Termination of appointment of Emily Harriet Davies as a director on 2023-12-14 |
14/12/2314 December 2023 | Termination of appointment of Bethan Georgia Davies as a director on 2023-12-14 |
14/12/2314 December 2023 | Termination of appointment of Elinor Lucy Davies as a director on 2023-12-14 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/10/1925 October 2019 | DIRECTOR APPOINTED ELINOR LUCY DAVIES |
25/10/1925 October 2019 | DIRECTOR APPOINTED EMILY HARRIET DAVIES |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF ENGLAND |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
08/11/168 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVIES / 18/10/2016 |
08/11/168 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAVIES / 18/10/2016 |
08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1528 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/144 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/10/1230 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/112 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1027 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
03/12/093 December 2009 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
19/10/0919 October 2009 | 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