DHAVLOS LIMITED
Status | ACTIVE |
Company No. | 06446386 |
Category | Private Limited Company |
Incorporated | 06 Dec 2007 |
Age | 16 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
DHAVLOS LIMITED is an active private limited company with number 06446386. It was incorporated 16 years, 5 months, 28 days ago, on 06 December 2007. The company address is 4 Croxted Mews, Croxted Road 4 Croxted Mews, Croxted Road, London, SE24 9DA.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Notification of a person with significant control
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Yerou
Notification date: 2021-07-14
Documents
Withdrawal of a person with significant control statement
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Yerou
Change date: 2018-07-17
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Julie Yerou
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director premier formations LIMITED
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary chris yerou
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
26 HIGH STREET,RICKMANSWORTH,WD3 1ER
Number: | 08757260 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOTTERSHEAD AVENUE,BOLTON,BL3 1QN
Number: | 09642165 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 BANGOR ROAD,NEWTOWNARDS,BT23 7BH
Number: | NI660219 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 11926536 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDENE KENNELS,REDHILL,RH1 4QH
Number: | 03069596 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MANOR CRESCENT,EPSOM,KT19 7EE
Number: | 08532320 |
Status: | ACTIVE |
Category: | Private Limited Company |