DAVLOS LIMITED

Register to unlock more data on OkredoRegister

DAVLOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03782913

Incorporation date

04/06/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1999)
dot icon03/06/2025
Final Gazette dissolved following liquidation
dot icon03/03/2025
Return of final meeting in a members' voluntary winding up
dot icon20/07/2024
Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20
dot icon10/07/2024
Registered office address changed from 32 Oaks Avenue London SE19 1QY to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10
dot icon11/05/2024
Liquidators' statement of receipts and payments to 2024-03-08
dot icon02/08/2023
Change of details for Mr Panayiotis Loizou Vasili as a person with significant control on 2023-08-02
dot icon30/03/2023
Appointment of a voluntary liquidator
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Declaration of solvency
dot icon22/01/2023
Satisfaction of charge 037829130003 in full
dot icon15/12/2022
Appointment of Mr Andrew Yiannakis Vasili as a director on 2022-12-06
dot icon15/12/2022
Termination of appointment of Panayiotis Vasili as a director on 2022-12-06
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon16/12/2021
Current accounting period shortened from 2022-06-30 to 2022-03-31
dot icon16/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon15/06/2021
Satisfaction of charge 037829130004 in full
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon12/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon14/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon06/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon19/12/2018
Satisfaction of charge 1 in full
dot icon19/12/2018
Satisfaction of charge 2 in full
dot icon14/12/2018
Registration of charge 037829130004, created on 2018-12-13
dot icon13/12/2018
Registration of charge 037829130003, created on 2018-12-13
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon25/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/01/2013
Director's details changed for Mr Panayiotis Vasili on 2013-01-10
dot icon11/01/2013
Director's details changed for Mr Michael Hajiantonis on 2013-01-10
dot icon11/01/2013
Secretary's details changed for Mr Michael Hajiantonis on 2013-01-10
dot icon03/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/06/2009
Return made up to 04/06/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/08/2008
Return made up to 04/06/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/07/2007
Return made up to 04/06/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/08/2006
Return made up to 04/06/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 04/06/05; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon23/06/2004
Return made up to 04/06/04; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon27/05/2003
Return made up to 04/06/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/06/2002
Return made up to 04/06/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/07/2001
Return made up to 04/06/01; full list of members
dot icon14/02/2001
Ad 16/09/00--------- £ si 76@1=76 £ ic 99/175
dot icon10/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
£ nc 100/1000 07/09/00
dot icon14/11/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Certificate of change of name
dot icon12/09/2000
Return made up to 04/06/00; full list of members
dot icon12/09/2000
Registered office changed on 12/09/00 from: 6 rylston road london SW6 7HL
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Secretary resigned;director resigned
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
New director appointed
dot icon21/07/1999
Registered office changed on 21/07/99 from: 6 rylston road london SW6 7HL
dot icon21/07/1999
Ad 14/06/99--------- £ si 98@1=98 £ ic 1/99
dot icon21/07/1999
New secretary appointed;new director appointed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon14/06/1999
Secretary resigned
dot icon14/06/1999
Director resigned
dot icon04/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-8.99 % *

* during past year

Cash in Bank

£844,672.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
04/06/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.07M
-
0.00
928.10K
-
2022
0
1.07M
-
0.00
844.67K
-
2022
0
1.07M
-
0.00
844.67K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.07M £Descended-0.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

844.67K £Descended-8.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Panayiotis Vasili
Director
06/09/2000 - 06/12/2022
1
Vasili, Andrew Yiannakis
Director
06/12/2022 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVLOS LIMITED

DAVLOS LIMITED is an(a) Dissolved company incorporated on 04/06/1999 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVLOS LIMITED?

toggle

DAVLOS LIMITED is currently Dissolved. It was registered on 04/06/1999 and dissolved on 03/06/2025.

Where is DAVLOS LIMITED located?

toggle

DAVLOS LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does DAVLOS LIMITED do?

toggle

DAVLOS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DAVLOS LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved following liquidation.