Advanced company searchLink opens in new window

DEVA HOLDINGS

Company number 03567663

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
02 May 2018 TM01 Termination of appointment of Peter Lawrence Doyle as a director on 1 May 2018
02 May 2018 TM01 Termination of appointment of Jane Frances Sandars as a director on 1 May 2018
26 Apr 2018 AP01 Appointment of Anthony William Searson James as a director on 10 April 2018
26 Apr 2018 AP01 Appointment of Graham Paul Ramsbottom as a director on 10 April 2018
23 Apr 2018 AP01 Appointment of Mrs Fiona Jane Emmett as a director on 10 April 2018
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Jan 2017 TM01 Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016
24 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
31 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
09 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Aug 2013 AD01 Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013
25 Jul 2013 CH03 Secretary's details changed for Geoff Chadwick on 11 July 2013
23 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23