Advanced company searchLink opens in new window

DVS SCIENCES LIMITED

Company number 08073947

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)
23 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 15 October 2015
30 Dec 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 December 2014
06 Nov 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to No 1 Dorset Street Southampton Hampshire SO15 2DP on 6 November 2014
05 Nov 2014 600 Appointment of a voluntary liquidator
05 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-16
05 Nov 2014 4.70 Declaration of solvency
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • USD 10,000
01 Jul 2014 AP01 Appointment of Dominique Remy-Renou as a director
05 Mar 2014 AD01 Registered office address changed from Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom on 5 March 2014
03 Mar 2014 AP01 Appointment of William Maxwell Smith as a director
03 Mar 2014 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
03 Mar 2014 AP01 Appointment of Vikram Jog as a director
03 Mar 2014 TM01 Termination of appointment of Joseph Victor as a director
03 Mar 2014 TM01 Termination of appointment of Mark Tenboer as a director
12 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
07 Jun 2013 AA Accounts for a small company made up to 31 December 2012
09 May 2013 TM02 Termination of appointment of Eacotts Limited as a secretary
09 Jan 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
14 Jun 2012 CH01 Director's details changed for Joe Victor on 23 May 2012
14 Jun 2012 AP04 Appointment of Eacotts Limited as a secretary
22 May 2012 TM02 Termination of appointment of 7Side Secretarial Limited as a secretary
22 May 2012 AD01 Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL United Kingdom on 22 May 2012