R DAVIE CONSULTING LTD

Company Documents

DateDescription
04/09/254 September 2025 NewFinal Gazette dissolved following liquidation

View Document

04/09/254 September 2025 NewFinal Gazette dissolved following liquidation

View Document

04/06/254 June 2025 Return of final meeting in a members' voluntary winding up

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Removal of liquidator by court order

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-06-28

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2021-06-28

View Document

10/08/2110 August 2021 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-08-10

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM COLLINGHAM HOUSE 10-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT ENGLAND

View Document

22/07/2022 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/2022 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

22/07/2022 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY DAVIE / 25/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR RORY DAVIE / 25/09/2018

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM FLAT 2 17A WOODSIDE LONDON SW19 7AR

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY DAVIE / 02/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR RORY DAVIE / 02/10/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/12/151 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

22/03/1522 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 67 SUGDEN ROAD LONDON SW11 5ED

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/09/135 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/13

View Document

27/08/1327 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM C/O CAYOS CONSULTING SERVICES 40 BOWLING GREEN LANE LONDON EC1R 0NE UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 52 PEARTREE AVENUE LONDON SW17 0JG ENGLAND

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY DAVIE / 01/03/2011

View Document

07/03/117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 15 PEARTREE AVENUE LONDON SW17 0JG ENGLAND

View Document

23/02/1023 February 2010 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