Advanced company searchLink opens in new window

DAVINA STANLEY LIMITED

Company number 06394742

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-10-21
  • GBP 1
21 Oct 2011 CH01 Director's details changed for Davina Stanley on 10 October 2011
21 Oct 2011 CH03 Secretary's details changed for David Stanley on 10 October 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Davina Stanley on 10 October 2009
03 Nov 2008 363a Return made up to 10/10/08; full list of members
03 Nov 2008 353 Location of register of members
03 Nov 2008 288c Secretary's Change of Particulars / david stanley / 10/10/2008 / Area was: las cumbres, now: las lumbres
20 Oct 2008 288a Secretary appointed david stanley
20 Oct 2008 288b Appointment Terminated Secretary philip cowan
08 Oct 2008 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
01 Nov 2007 288b Director resigned
01 Nov 2007 288b Secretary resigned
01 Nov 2007 288a New director appointed
01 Nov 2007 288a New secretary appointed
01 Nov 2007 287 Registered office changed on 01/11/07 from: 31 corsham street london N1 6DR
10 Oct 2007 NEWINC Incorporation