Advanced company searchLink opens in new window

DEVELOPMENT INITIATIVE LIMITED

Company number 09791053

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)
12 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 11 October 2022
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2021
13 Sep 2021 LIQ01 Declaration of solvency
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
06 Nov 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Parker Getty Devonshire House Honeypot Lane Stanmore Middx HA7 1JS on 6 November 2020
28 Oct 2020 600 Appointment of a voluntary liquidator
28 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-12
28 Jul 2020 AD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 28 July 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with updates
04 Oct 2017 PSC07 Cessation of Cch Nominees Limited as a person with significant control on 1 January 2017
04 Oct 2017 PSC01 Notification of Matthew Goodwin as a person with significant control on 1 January 2017
14 Aug 2017 AD01 Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017
27 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
23 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
12 Jun 2017 TM01 Termination of appointment of Michael Francis Cox as a director on 1 January 2017
12 Jun 2017 AP01 Appointment of Mr Rowan Parnell as a director on 1 January 2017
12 Jun 2017 AP01 Appointment of Mr Lee Mainwaring as a director on 1 January 2017