Advanced company searchLink opens in new window

DAVIES UK 2A LIMITED

Company number 06850591

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2010 DS01 Application to strike the company off the register
30 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP .01
30 Mar 2010 AD02 Register inspection address has been changed
19 Aug 2009 MA Memorandum and Articles of Association
19 Aug 2009 SH20 Statement by Directors
19 Aug 2009 CAP-SS Solvency Statement dated 18/08/09
19 Aug 2009 CAP-MDSC Min Detail Amend Capital eff 19/08/09
19 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
19 Aug 2009 88(3) Particulars of contract relating to shares
19 Aug 2009 88(2) Ad 18/08/09 gbp si 131793849@0.01=1317938.49 gbp ic 13312.51/1331251
19 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitilisation of £1317937.50 to be applied in bonus issue of 131793849 ordinary shares of £0.01 each 18/08/2009
  • RES10 ‐ Resolution of allotment of securities
26 May 2009 288b Appointment Terminated Director joseph baratta
26 May 2009 288b Appointment Terminated Director raphael de botton
26 May 2009 288a Director appointed graham turner
26 May 2009 288a Director appointed mohan mansigani
26 May 2009 287 Registered office changed on 26/05/2009 from broadwalk house 5 appold street london EC2A 2HA
26 May 2009 225 Accounting reference date extended from 31/03/2010 to 31/05/2010
09 Apr 2009 88(2) Ad 02/04/09 gbp si 1331250@0.01=13312.5 gbp ic 0.01/13312.51
09 Apr 2009 123 Nc inc already adjusted 01/04/09
09 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2009 NEWINC Incorporation