Advanced company searchLink opens in new window

DEVIL MAY CARE LTD

Company number 04513790

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2015 DS01 Application to strike the company off the register
02 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
25 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
15 Nov 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Oct 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
29 Jul 2011 CERTNM Company name changed g and tonic LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
27 Jul 2011 CONNOT Change of name notice
23 May 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Oct 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Giles David Peyton-Nicoll on 16 August 2010
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Nov 2009 AR01 Annual return made up to 16 August 2009 with full list of shareholders
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
18 Dec 2008 288a Secretary appointed mrs maya nalini peyton-nicoll
18 Dec 2008 363a Return made up to 16/08/08; full list of members
18 Dec 2008 288b Appointment terminated secretary nikki hunter
09 Dec 2008 287 Registered office changed on 09/12/2008 from 11 beaconsfield road london E10 5RD
09 Dec 2008 288c Director's change of particulars / giles nicoll / 09/12/2008
27 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
05 Nov 2007 363s Return made up to 16/08/07; no change of members
  • 363(288) ‐ Director's particulars changed