Background WavePink WaveYellow Wave

DAVKA FOOD & DRINK RESOURCING LTD (11458642)

DAVKA FOOD & DRINK RESOURCING LTD (11458642) is an active UK company. incorporated on 11 July 2018. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. DAVKA FOOD & DRINK RESOURCING LTD has been registered for 7 years. Current directors include WEAVER, Glenda Joyce.

Company Number
11458642
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
262 High Road, Harrow, HA3 7BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WEAVER, Glenda Joyce
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVKA FOOD & DRINK RESOURCING LTD

DAVKA FOOD & DRINK RESOURCING LTD is an active company incorporated on 11 July 2018 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. DAVKA FOOD & DRINK RESOURCING LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11458642

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 July 2019 (6 years ago)
Submitted on 26 April 2021 (5 years ago)
Period: 11 July 2018 - 31 July 2019(13 months)
Type: Dormant

Next Due

Due by 26 July 2021
Period: 1 August 2019 - 31 March 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 23 September 2022 (3 years ago)
Submitted on 23 September 2022 (3 years ago)

Next Due

Due by 7 October 2023
For period ending 23 September 2023

Previous Company Names

DEVELOPMENT 2 KINGSBRIDGE CST LTD
From: 11 July 2018To: 5 May 2020
Contact
Address

262 High Road Harrow, HA3 7BB,

Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jun 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEAVER, Glenda Joyce

Active
High Road, HarrowHA3 7BB
Born February 1952
Director
Appointed 05 Sept 2021

DIAMOND, Darren Simon

Resigned
High Road, HarrowHA3 7BB
Born April 1979
Director
Appointed 11 Jul 2018
Resigned 05 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Glenda Joyce Weaver

Active
High Road, HarrowHA3 7BB
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Sept 2021

Mr Darren Simon Diamond

Ceased
High Road, HarrowHA3 7BB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Ceased 05 Sept 2022
Fundings
Financials
Latest Activities

Filing History

21

Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Withdrawal Of A Person With Significant Control Statement
5 September 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 September 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
6 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Resolution
5 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
5 May 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Incorporation Company
11 July 2018
NEWINCIncorporation