- Company Overview for DAVIES STREET TRUSTEES LTD. (11729418)
- Filing history for DAVIES STREET TRUSTEES LTD. (11729418)
- People for DAVIES STREET TRUSTEES LTD. (11729418)
- More for DAVIES STREET TRUSTEES LTD. (11729418)
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) |
---|---|---|---|
14 Jun 2024 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 14 June 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
15 Dec 2023 | TM01 | Termination of appointment of David Laurence Harris as a director on 18 November 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jul 2023 | AP01 | Appointment of Mr Matthew Nolan Gamman as a director on 1 June 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
05 Dec 2022 | AP03 | Appointment of Matthew Gamman as a secretary on 22 November 2022 | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Nov 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
10 Nov 2022 | RT01 | Administrative restoration application | |
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
17 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-17
|