- Company Overview for DAVIDICKE.COM LIMITED (09026716)
- Filing history for DAVIDICKE.COM LIMITED (09026716)
- People for DAVIDICKE.COM LIMITED (09026716)
- More for DAVIDICKE.COM LIMITED (09026716)
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
|
|
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
|
|
07 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-07
|