Advanced company searchLink opens in new window

DAVIDICKE.COM LIMITED

Company number 09026716

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
25 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jun 2019 PSC04 Change of details for Mr Jaymie Alexander Icke as a person with significant control on 10 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Jaymie Alexander Icke on 10 June 2019
10 Jun 2019 AD01 Registered office address changed from 27 the College Business Centre Uttoxeter New Road Derby DE22 3WZ England to 1a Babbington Lane Derby DE1 1SU on 10 June 2019
10 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Sep 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
16 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 7 May 2017 with updates
13 Jun 2017 CH01 Director's details changed for Mr Jaymie Alexander Icke on 4 January 2017
13 Jun 2017 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to 27 the College Business Centre Uttoxeter New Road Derby DE22 3WZ on 13 June 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 TM01 Termination of appointment of Linda Christine Atherton as a director on 1 December 2015
26 Oct 2016 AP01 Appointment of Mr Jaymie Alexander Icke as a director on 1 December 2015
16 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
05 Apr 2016 SH08 Change of share class name or designation
05 Apr 2016 SH08 Change of share class name or designation
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
20 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
07 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)