Advanced company searchLink opens in new window

RICHARD DAOUDI DAVIS LIMITED

Company number 07733995

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2019 DS01 Application to strike the company off the register
18 Feb 2019 AA Micro company accounts made up to 31 August 2018
24 Jan 2019 AD01 Registered office address changed from 43 Grace Avenue Allington Maidstone Kent ME16 0BS England to 1 Forstal Road Aylesford Kent ME20 7AU on 24 January 2019
10 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
08 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-27
08 May 2018 CONNOT Change of name notice
04 Dec 2017 AA Micro company accounts made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with updates
05 Jan 2017 AA Micro company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
25 Aug 2016 CH01 Director's details changed for Mr Richard Joseph Daoudi-Davis on 24 March 2016
25 Aug 2016 AD01 Registered office address changed from 213 Darnley Road Rochester Kent ME2 2UJ to 43 Grace Avenue Allington Maidstone Kent ME16 0BS on 25 August 2016
25 Aug 2016 CH01 Director's details changed for Mr Richard Joseph Daoudi-Davis on 24 March 2016
25 Aug 2016 CH01 Director's details changed for Mrs Gemma Louise Daoudi-Davis on 24 March 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Mar 2015 TM01 Termination of appointment of Khalid Daoudi as a director on 25 February 2015
05 Mar 2015 TM01 Termination of appointment of Jean Samantha Daoudi as a director on 25 February 2015
05 Mar 2015 AP01 Appointment of Mr Richard Joseph Daoudi-Davis as a director on 25 February 2015
21 Nov 2014 TM01 Termination of appointment of Richard Joseph Daoudi-Davis as a director on 30 October 2014
12 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
13 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013