About

Registered Number: 06703705
Date of Incorporation: 22/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: Aml Maybrook House, 97 Godstone Road, Caterham, Surrey, CR3 6RE

 

Davi Softtek Ltd was registered on 22 September 2008 and has its registered office in Caterham. This company has only one director listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Brighton Director Limited 22 September 2008 26 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 12 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 15 November 2010
CH04 - Change of particulars for corporate secretary 15 November 2010
CH01 - Change of particulars for director 22 March 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 24 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
225 - Change of Accounting Reference Date 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.