DAVENPORT BLACK LIMITED

06602390
82 ST JOHN STREET LONDON EC1M 4JN

Documents

Documents
Date Category Description Pages
03 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
19 Aug 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
19 Aug 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Aug 2014 resolution Resolution 1 Buy now
28 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2014 officers Appointment of director (Mr Robin John Michael Boyle) 2 Buy now
13 Jun 2014 annual-return Annual Return 3 Buy now
13 Jun 2014 officers Termination of appointment of director (Robin Boyle) 1 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
28 May 2013 annual-return Annual Return 3 Buy now
08 Oct 2012 accounts Annual Accounts 6 Buy now
29 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2012 annual-return Annual Return 3 Buy now
25 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
09 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2011 annual-return Annual Return 3 Buy now
12 Jul 2011 officers Appointment of director (Dr Robin John Michael Boyle) 2 Buy now
12 Jul 2011 accounts Annual Accounts 2 Buy now
23 Feb 2011 officers Change of particulars for director (Mr Darren Christian Boyle) 2 Buy now
22 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
13 Aug 2010 officers Termination of appointment of director (Robin Boyle) 1 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 accounts Annual Accounts 2 Buy now
23 Feb 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Robin Boyle) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Robin Boyle) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Darren Christian Boyle) 2 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2009 annual-return Return made up to 27/05/09; full list of members 4 Buy now
03 Dec 2008 officers Director appointed mr robin john michael boyle 1 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from, towngate house 116 -118 towngate, leyland, lancashire, PR25 2LQ, england 1 Buy now
20 Nov 2008 capital Ad 20/11/08\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
20 Nov 2008 officers Director appointed darren christian boyle 1 Buy now
20 Nov 2008 change-of-name Certificate Change Of Name Company 3 Buy now
19 Nov 2008 officers Appointment terminated secretary ar corporate secretaries LIMITED 1 Buy now
19 Nov 2008 officers Appointment terminated director rjt nominees LIMITED 1 Buy now
27 May 2008 incorporation Incorporation Company 14 Buy now