About

Registered Number: 04893200
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 32 The Avenue, Harlington, Doncaster, South Yorkshire, DN5 7HX

 

Davali Investments Ltd was founded on 09 September 2003, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Alison Jayne 09 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 November 2019
CS01 - N/A 14 September 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 September 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 May 2014
SH01 - Return of Allotment of shares 29 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 25 November 2013
TM01 - Termination of appointment of director 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 26 January 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
AR01 - Annual Return 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 30 September 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
395 - Particulars of a mortgage or charge 23 December 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 11 October 2005
225 - Change of Accounting Reference Date 21 February 2005
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 18 June 2004
CERTNM - Change of name certificate 28 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2006 Outstanding

N/A

Legal charge 11 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.