Advanced company searchLink opens in new window

DAVIS CO. HOLDINGS LTD.

Company number 08595869

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)
11 Jun 2024 AP03 Appointment of Mr Louis-James Davis as a secretary on 7 June 2024
11 Jun 2024 TM02 Termination of appointment of Nicole Sarah Davis as a secretary on 7 June 2024
11 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
07 Jun 2024 TM01 Termination of appointment of Chesney Joseph Davis as a director on 7 June 2024
07 Jun 2024 AP01 Appointment of Mr Louis-James Davis as a director on 7 June 2024
25 Sep 2023 AP01 Appointment of Mr Chesney Joseph Davis as a director on 25 September 2023
25 Sep 2023 TM01 Termination of appointment of Neville James Buckley as a director on 25 September 2023
25 Sep 2023 AP01 Appointment of Mr Denis Davis as a director on 25 September 2023
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2023 AP02 Appointment of Vvv Technologies (Uk) Limited as a director on 7 September 2023
07 Sep 2023 PSC07 Cessation of Nicole Sarah Davis as a person with significant control on 7 September 2023
07 Sep 2023 TM01 Termination of appointment of Nicole Sarah Davis as a director on 7 September 2023
07 Sep 2023 PSC02 Notification of Vvv Technologies (Uk) Limited as a person with significant control on 7 September 2023
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2023 TM01 Termination of appointment of Louis-James Davis as a director on 9 March 2023
09 Mar 2023 PSC01 Notification of Nicole Sarah Davis as a person with significant control on 7 March 2023
09 Mar 2023 CS01 Confirmation statement made on 17 December 2022 with updates
09 Mar 2023 AD01 Registered office address changed from Crowe Llp, Lexicon Mount Street Manchester M2 5NT England to Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB on 9 March 2023
09 Mar 2023 PSC07 Cessation of Louis James Davis as a person with significant control on 7 March 2023
09 Mar 2023 PSC07 Cessation of Louis James Davis as a person with significant control on 7 March 2023
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates