Advanced company searchLink opens in new window

STANLEY DAVIS ASSOCIATES LTD.

Company number 02444819

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2023 DS01 Application to strike the company off the register
31 Jan 2023 TM01 Termination of appointment of Emma Bernice Cohen as a director on 30 December 2022
31 Jan 2023 TM01 Termination of appointment of Deborah Ruth Ben-Harosh as a director on 30 December 2022
31 Jan 2023 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 9 Bonhill Street London EC2A 4DJ on 31 January 2023
31 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
14 May 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
11 Jan 2018 CH01 Director's details changed for Mr Andrew Simon Davis on 1 January 2018
30 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2017 CH03 Secretary's details changed for Rachel Rita Davis on 27 February 2017
24 Nov 2017 PSC04 Change of details for Neil Derek Morris as a person with significant control on 27 February 2017
24 Nov 2017 PSC04 Change of details for Mr Malcolm Jerry Coleman as a person with significant control on 27 February 2017
24 Nov 2017 PSC04 Change of details for Rachel Rita Davis as a person with significant control on 27 February 2017
28 Feb 2017 AD01 Registered office address changed from 41 Chalton Street 1st Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates