Advanced company searchLink opens in new window

DAVBRISTE LIMITED

Company number 11495323

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2020 SH19 Statement of capital on 24 April 2020
  • GBP 1
21 Apr 2020 DS01 Application to strike the company off the register
06 Apr 2020 SH20 Statement by Directors
06 Apr 2020 CAP-SS Solvency Statement dated 16/03/20
06 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
23 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
14 Jan 2019 PSC01 Notification of Brian John Hughes as a person with significant control on 18 December 2018
10 Jan 2019 PSC01 Notification of David Frederick White as a person with significant control on 18 December 2018
10 Jan 2019 PSC01 Notification of Stephen Dennis Allen as a person with significant control on 18 December 2018
10 Jan 2019 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 18 December 2018
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 100.00
04 Jan 2019 CERTNM Company name changed ensco 1304 LIMITED\certificate issued on 04/01/19
  • RES15 ‐ Change company name resolution on 2018-12-18
04 Jan 2019 CONNOT Change of name notice
31 Dec 2018 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 84 Manor Lane Halesowen B62 8QG on 31 December 2018
31 Dec 2018 AP01 Appointment of Mr Stephen Dennis Allen as a director on 18 December 2018
31 Dec 2018 AP01 Appointment of Mr Brian John Hughes as a director on 18 December 2018
31 Dec 2018 AP01 Appointment of Mr David Frederick Stephen White as a director on 18 December 2018
31 Dec 2018 TM01 Termination of appointment of Michael James Ward as a director on 18 December 2018
31 Dec 2018 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 18 December 2018
31 Dec 2018 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 18 December 2018
01 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted