Advanced company searchLink opens in new window

DEAUVILLE SECURITIES LIMITED

Company number 01067007

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)
24 Jan 2019 PSC07 Cessation of Kilburn & District Houses Limited as a person with significant control on 4 April 2018
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA01 Previous accounting period extended from 30 March 2018 to 31 August 2018
03 Sep 2018 TM01 Termination of appointment of John Howard Harris as a director on 3 September 2018
17 Aug 2018 AP01 Appointment of Mr Nicholas Hopkin as a director on 13 August 2018
12 Jul 2018 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 30 City Road London EC1Y 2AB on 12 July 2018
10 May 2018 AUD Auditor's resignation
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 10,041,000
21 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ It is resolved that the directors of the company be authorised to capitalise by way of a bonus issue of shares, the sum of £10,000,000 standing to the credit of the company's reveluation reserved 14/02/2018
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2018 SH19 Statement of capital on 15 February 2018
  • GBP 41,000
15 Feb 2018 SH20 Statement by Directors
15 Feb 2018 CAP-SS Solvency Statement dated 14/02/18
15 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jan 2018 CC04 Statement of company's objects
15 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
23 Nov 2017 PSC02 Notification of Kilburn & District Houses Limited as a person with significant control on 6 April 2016
23 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 23 November 2017
23 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
24 Mar 2017 AA Accounts for a small company made up to 31 March 2016
17 Jan 2017 CS01 Confirmation statement made on 28 October 2016 with updates
23 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 30 March 2016
18 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 41,000
09 Oct 2015 AA Accounts for a small company made up to 30 September 2014
03 Oct 2015 TM01 Termination of appointment of Alexa Eve Gilbert as a director on 21 September 2015