- Company Overview for DEVONSHIRE AVENUE RESIDENTS ASSOCIATION LIMITED (02292897)
- Filing history for DEVONSHIRE AVENUE RESIDENTS ASSOCIATION LIMITED (02292897)
- People for DEVONSHIRE AVENUE RESIDENTS ASSOCIATION LIMITED (02292897)
- More for DEVONSHIRE AVENUE RESIDENTS ASSOCIATION LIMITED (02292897)
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) |
---|---|---|---|
29 Nov 2023 | BONA | Bona Vacantia disclaimer | |
29 Nov 2023 | BONA | Bona Vacantia disclaimer | |
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2018 | DS01 | Application to strike the company off the register | |
14 Apr 2018 | TM01 | Termination of appointment of Suzanne Warden as a director on 4 April 2018 | |
02 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
12 Oct 2016 | AA | Micro company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
15 Aug 2016 | TM01 | Termination of appointment of Edward Emanuel Beeching as a director on 15 August 2016 | |
08 Aug 2016 | AA | Micro company accounts made up to 30 September 2015 | |
15 Mar 2016 | AP01 | Appointment of Mr Edward Emanuel Beeching as a director on 9 March 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
25 Feb 2016 | AD01 | Registered office address changed from 85 Devonshire Avenue Woking Surrey GU21 5QJ England to 93 Devonshire Avenue Woking Surrey GU21 5QJ on 25 February 2016 | |
04 Apr 2015 | AD01 | Registered office address changed from 227 Worplesdon Road Guildford Surrey GU2 9XJ to 85 Devonshire Avenue Woking Surrey GU21 5QJ on 4 April 2015 | |
04 Apr 2015 | TM02 | Termination of appointment of Simon Antony Hurdle as a secretary on 2 April 2015 | |
04 Apr 2015 | TM01 | Termination of appointment of Simon Antony Hurdle as a director on 2 April 2015 | |
31 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders |