Advanced company searchLink opens in new window

DEVONHILL TECHNOLOGY PARTNERS PLC

Company number 06828949

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 TM01 Termination of appointment of Joseph Messina as a director on 31 December 2011
11 Jan 2012 AD01 Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF on 11 January 2012
08 Nov 2011 AUD Auditor's resignation
17 May 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 843,000.00
23 Mar 2010 AR01 Annual return made up to 24 February 2010 with bulk list of shareholders
19 Mar 2010 CH01 Director's details changed for Robert Guinta on 1 October 2009
19 Mar 2010 CH01 Director's details changed for Mr Joseph Messina on 1 October 2009
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 603,000
22 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2010 CERT8A Commence business and borrow
19 Jan 2010 SH50 Trading certificate for a public company
15 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 602,999.98
14 Jan 2010 AA Accounts made up to 30 June 2009
12 Jan 2010 AD03 Register(s) moved to registered inspection location
12 Jan 2010 AP01 Appointment of Louis Robert Proietto as a director
12 Jan 2010 AP01 Appointment of Richard Anthony John Iamunno as a director