DAVARK ONE LIMITED

Unit 20, Rural Enterprise Centre Stafford Drive Unit 20, Rural Enterprise Centre Stafford Drive, Shrewsbury, SY1 3FE, Shropshire, England
StatusDISSOLVED
Company No.09643240
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 23 days

SUMMARY

DAVARK ONE LIMITED is an dissolved private limited company with number 09643240. It was incorporated 8 years, 10 months, 28 days ago, on 17 June 2015 and it was dissolved 3 years, 1 month, 23 days ago, on 23 March 2021. The company address is Unit 20, Rural Enterprise Centre Stafford Drive Unit 20, Rural Enterprise Centre Stafford Drive, Shrewsbury, SY1 3FE, Shropshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pennygold Limited

Change date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harvinder Singh Azad

Termination date: 2019-11-20

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-11

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/09/19

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Jun 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 24 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 24 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Donald Foster Pierce

Termination date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvinder Singh Azad

Termination date: 2019-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2019

Action Date: 06 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096432400001

Charge creation date: 2019-06-06

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Evans

Change date: 2019-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Address

Type: AD01

Old address: London House Shawbury Business Park Shrewsbury SY4 4EA England

New address: Unit 20, Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE

Change date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-01

Officer name: Harvinder Singh Azad

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvinder Singh Azad

Appointment date: 2018-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Paul Sambrook

Termination date: 2018-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-17

Psc name: Pennygold Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pennygold Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pennygold Limited

Notification date: 2018-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Paul Sambrook

Appointment date: 2018-03-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-01

Officer name: Harvinder Singh Azad

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Harvinder Singh Azad

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-19

Officer name: Mr Benjamin Ben Mark Charles Daniel Tomkinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-19

Officer name: Mr Andrew David Evans

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2016

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harvinder Singh Azad

Appointment date: 2015-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person secretary company

Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-12

Officer name: Mr Richard Donald Foster Pierce

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harvinder Singh Azad

Change date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Donald Foster Pierce

Change date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-10

Officer name: Mr Andrew David Evans

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-10

Officer name: Mr Benjamin Ben Mark Charles Daniel Tomkinson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Donald Foster Pierce

Appointment date: 2015-07-10

Documents

View document PDF

Resolution

Date: 22 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2015

Action Date: 10 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-10

Capital : 100.00 GBP

Documents

View document PDF

Statement of companys objects

Date: 03 Aug 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GODFREY - SYRETT LIMITED

QUAYSIDE HOUSE,NEWCASTLE UPON TYNE,NE1 3DX

Number:00751094
Status:IN ADMINISTRATION
Category:Private Limited Company

NICOLA ROSSO LTD

3 QUARRY SQUARE,MAIDSTONE,ME14 2UN

Number:11301284
Status:ACTIVE
Category:Private Limited Company

PANORA PROPERTIES LTD

4 HEDDON COURT,HERTS,EN4 0DE

Number:11828244
Status:ACTIVE
Category:Private Limited Company

REZIL UK LTD

87 FISHWICK PARADE,PRESTON,PR1 4XR

Number:07531456
Status:ACTIVE
Category:Private Limited Company

SIMPLIFY UMBRELLA SOLUTIONS LIMITED

ST. PETERS HOUSE,DERBY,DE1 3TP

Number:07728555
Status:ACTIVE
Category:Private Limited Company

TOPAZ M LTD

13-14 ORCHARD STREET,BRISTOL,BS1 5EH

Number:06968047
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source