FILCI DAVIFE LIMITED

1 Victoria Square, Birmingham, B1 1BD, England
StatusLIQUIDATION
Company No.11800916
CategoryPrivate Limited Company
Incorporated01 Feb 2019
Age5 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

FILCI DAVIFE LIMITED is an liquidation private limited company with number 11800916. It was incorporated 5 years, 3 months, 20 days ago, on 01 February 2019. The company address is 1 Victoria Square, Birmingham, B1 1BD, England.



Company Fillings

Liquidation compulsory winding up order

Date: 04 Oct 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 03 Oct 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gheorghe Ciprian Bulai

Change date: 2023-05-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gheorghe Ciprian Bulai

Change date: 2023-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

New address: 1 Victoria Square Birmingham B1 1BD

Old address: 24 Corbett Road London E11 2LD England

Change date: 2023-08-25

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gheorghe Ciprian Bulai

Change date: 2023-05-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gheorghe Ciprian Bulai

Change date: 2023-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: Flat 296 Delta Point 35 Wellesley Road Croydon CR0 2NX England

New address: 24 Corbett Road London E11 2LD

Change date: 2023-06-06

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 24 May 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Augustin Canistus Roy

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Augustin Canistus Roy

Cessation date: 2021-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-14

Psc name: Gheorghe Ciprian Bulai

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gheorghe Ciprian Bulai

Appointment date: 2021-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ushanthy Jeyakumar

Termination date: 2021-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2021

Action Date: 04 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-04

Psc name: Augustin Canistus Roy

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2021

Action Date: 04 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-04

Psc name: Ushanthy Jeyakumar

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Augustin Canistus Roy

Appointment date: 2021-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-03

New address: Flat 296 Delta Point 35 Wellesley Road Croydon CR0 2NX

Old address: 64 Bayard Avenue Downs Barn Milton Keynes MK14 7LN England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2021

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-15

Psc name: Lathikathevy Ketheeswaran

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2021

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-20

Psc name: Ushanthy Jeyakumar

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ushanthy Jeyakumar

Appointment date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-15

Officer name: Lathikathevy Ketheeswaran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

New address: 64 Bayard Avenue Downs Barn Milton Keynes MK14 7LN

Old address: 76 Main Street Horsley Woodhouse Ilkeston DE7 6AU England

Change date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-05

Psc name: Ms Lathikathevy Ketheeswaran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-05

Psc name: Lathikathevy Ketheeswaran

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-05

Psc name: Parameswaran Subramanyam

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lathikathevy Ketheeswaran

Appointment date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parameswaran Subramanyam

Termination date: 2020-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Old address: 58 Rockingham Road Corby NN17 1AE England

Change date: 2021-02-03

New address: 76 Main Street Horsley Woodhouse Ilkeston DE7 6AU

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-02

Psc name: Parameswaran Subramanyam

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Mr Parameswaran Subramanyam

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Sunilkumar Lekshmanan Pillai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: Office 1, Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ England

New address: 58 Rockingham Road Corby NN17 1AE

Change date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: Sunilkumar Lekshmanan Pillai

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sunilkumar Lekshmanan Pillai

Notification date: 2020-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-26

Psc name: Ragu Kumar

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sunilkumar Lekshmanan Pillai

Appointment date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ragu Kumar

Termination date: 2020-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-28

Psc name: Ragu Kumar

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ragu Kumar

Appointment date: 2019-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-28

Psc name: Sunilkumar Lekshmanan Pillai

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: Sunilkumar Lekshmanan Pillai

Documents

View document PDF

Incorporation company

Date: 01 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 GRANGE MOUNT MANAGEMENT COMPANY LIMITED

C/O WAINWRIGHTS ACCOUNTANTS, THURSBY HOUSE 1 THURSBY ROAD,WIRRAL,CH62 3PW

Number:10646037
Status:ACTIVE
Category:Private Limited Company

CASTLE MARINAS THREE LIMITED

BIRDHAM POOL MARINA,CHICHESTER,PO20 7BG

Number:08989009
Status:ACTIVE
Category:Private Limited Company

CHORUS INTELLIGENCE LIMITED

6 QUAY POINT,WOODBRIDGE,IP12 4AL

Number:07814100
Status:ACTIVE
Category:Private Limited Company

LEARNING21 LIMITED

33 WIGMORE STREET,LONDON,W1U 1QX

Number:04380301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PICTURES EXPERIENCE LTD

57 JEDDO ROAD,LONDON,W12 9ED

Number:07278372
Status:ACTIVE
Category:Private Limited Company

PLAN SOCIAL LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:07327107
Status:ACTIVE
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