- Company Overview for DEVONSHIRE CLUB (HOLDINGS) LIMITED (09476135)
- Filing history for DEVONSHIRE CLUB (HOLDINGS) LIMITED (09476135)
- People for DEVONSHIRE CLUB (HOLDINGS) LIMITED (09476135)
- Charges for DEVONSHIRE CLUB (HOLDINGS) LIMITED (09476135)
- Insolvency for DEVONSHIRE CLUB (HOLDINGS) LIMITED (09476135)
- More for DEVONSHIRE CLUB (HOLDINGS) LIMITED (09476135)
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) |
---|---|---|---|
23 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2021 | AM23 | Notice of move from Administration to Dissolution | |
03 Nov 2020 | AM10 | Administrator's progress report | |
02 Jun 2020 | AM06 | Notice of deemed approval of proposals | |
19 May 2020 | AM03 | Statement of administrator's proposal | |
08 Apr 2020 | AD01 | Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ United Kingdom to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 8 April 2020 | |
01 Apr 2020 | AM01 | Appointment of an administrator | |
19 Feb 2020 | TM01 | Termination of appointment of Eren Ali Mansur as a director on 11 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Metin Necmettin Mansur as a director on 11 February 2020 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
09 Jul 2019 | MR04 | Satisfaction of charge 094761350002 in full | |
04 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
06 Feb 2019 | PSC04 | Change of details for Michael Ashcroft as a person with significant control on 4 January 2019 | |
30 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 4 January 2019
|
|
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
06 Jun 2018 | MR01 | Registration of charge 094761350003, created on 1 June 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Ms Julia Robertson on 13 April 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Eren Ali Mansur on 13 April 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Ms Angela Elizabeth Entwistle on 13 April 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Mr Mark Robert Carrington on 13 April 2018 | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 7 March 2018
|