- Company Overview for A,A,J AND P DAVIES (03213990)
- Filing history for A,A,J AND P DAVIES (03213990)
- People for A,A,J AND P DAVIES (03213990)
- More for A,A,J AND P DAVIES (03213990)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2020 | DS01 | Application to strike the company off the register | |
30 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
30 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
23 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
19 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
|
|
13 Feb 2016 | AD01 | Registered office address changed from 13 Braemar Avenue Wimbledon Park London SW19 8AY to C/O James Davies Leysgarth Westington Chipping Campden Gloucestershire GL55 6EG on 13 February 2016 | |
20 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
06 Oct 2014 | CH01 | Director's details changed for Emma Catrin Davies on 1 October 2014 | |
04 Oct 2014 | CH01 | Director's details changed for Priska Carel Davies on 1 October 2014 | |
04 Oct 2014 | CH01 | Director's details changed for Mr James Baumann Davies on 1 October 2014 | |
04 Oct 2014 | CH01 | Director's details changed for Anthony Baumann Davies on 1 October 2014 | |
04 Oct 2014 | CH01 | Director's details changed for Anne Davies on 1 October 2014 | |
04 Oct 2014 | CH03 | Secretary's details changed for Mr James Baumann Davies on 1 October 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
01 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
25 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
11 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
05 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
04 Jul 2010 | CH01 | Director's details changed for Anne Davies on 19 June 2010 | |
04 Jul 2010 | CH01 | Director's details changed for Anthony Baumann Davies on 19 June 2010 | |
04 Jul 2010 | CH01 | Director's details changed for Emma Catrin Davies on 19 June 2010 | |
04 Jul 2010 | CH01 | Director's details changed for Priska Carel Davies on 19 June 2010 | |
12 Jul 2009 | 363a | Return made up to 19/06/09; full list of members |