Download leads from Nexok and grow your business. Find out more

Da Vito Imports Limited

Documents

Total Documents34
Total Pages92

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off
21 March 2017First Gazette notice for voluntary strike-off
14 March 2017Application to strike the company off the register
19 February 2017Total exemption full accounts made up to 31 August 2016
24 May 2016Total exemption small company accounts made up to 31 August 2015
20 March 2016Registered office address changed from C/O Kumar & Co 14 Frognal Avenue Harrow Middlesex England HA1 2SF to C/O Kumar & Co C-5,Research House Fraser Road Perivale Middlesex UB6 7AQ on 20 March 2016
20 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
8 June 2015Total exemption small company accounts made up to 31 August 2014
13 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
7 May 2014Total exemption small company accounts made up to 31 August 2013
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
28 May 2013Total exemption small company accounts made up to 31 August 2012
1 November 2012Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom on 1 November 2012
1 November 2012Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom on 1 November 2012
1 November 2012Annual return made up to 4 August 2012 with a full list of shareholders
1 November 2012Annual return made up to 4 August 2012 with a full list of shareholders
31 May 2012Total exemption small company accounts made up to 31 August 2011
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
30 August 2011Registered office address changed from 57-58 Upper Street Islington London N1 0NY on 30 August 2011
11 April 2011Termination of appointment of Sylvain Pradella as a director
23 February 2011Director's details changed for Ms Marie France Jeanney on 21 February 2011
29 September 2010Accounts for a dormant company made up to 31 August 2010
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
19 April 2010Appointment of Mr Sylvain Pradella as a director
19 April 2010Appointment of Ms Marie France Jeanney as a director
1 April 2010Registered office address changed from 27 Ascot Close Hainault Ilford Essex IG6 3AE United Kingdom on 1 April 2010
1 April 2010Registered office address changed from 27 Ascot Close Hainault Ilford Essex IG6 3AE United Kingdom on 1 April 2010
7 August 2009Appointment terminated secretary theydon secretaries LIMITED
7 August 2009Appointment terminated director elizabeth davies
4 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing