Advanced company searchLink opens in new window

DEVENTUS LIMITED

Company number 01478899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2022 DS01 Application to strike the company off the register
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
11 Sep 2019 AA Micro company accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
10 Aug 2018 CH01 Director's details changed for Mr Rupert Henry Lawrence Macey on 10 August 2018
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
14 Jun 2018 CH01 Director's details changed for Mr Rupert Henry Lawrence Macey on 14 June 2018
14 Jun 2018 PSC04 Change of details for Rupert Henry Lawrence Macey as a person with significant control on 14 June 2018
02 May 2018 AA Micro company accounts made up to 31 March 2018
19 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
19 Jun 2017 CH01 Director's details changed for Mr Rupert Henry Lawrence Macey on 19 June 2017
13 Apr 2017 AA Micro company accounts made up to 31 March 2017
01 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
21 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
15 Jun 2015 CH01 Director's details changed for Mr Rupert Henry Lawrence Macey on 5 April 2015
11 May 2015 AD01 Registered office address changed from Bell House Romsey Road Winchester Hampshire SO22 5PQ to Staddlestones Nelson Close Stockbridge Hampshire SO20 6ES on 11 May 2015
31 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000