- Company Overview for DVS DEVELOPMENTS LTD (05844598)
- Filing history for DVS DEVELOPMENTS LTD (05844598)
- People for DVS DEVELOPMENTS LTD (05844598)
- More for DVS DEVELOPMENTS LTD (05844598)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
21 Jul 2017 | PSC01 | Notification of Andrew Peters as a person with significant control on 6 April 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Aug 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
25 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
06 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
12 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
16 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
05 Aug 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
01 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
20 Jun 2011 | AD02 | Register inspection address has been changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
28 Feb 2011 | AD01 | Registered office address changed from 2Nd Floor Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 28 February 2011 | |
14 Oct 2010 | CERTNM |
Company name changed zeus networks LTD\certificate issued on 14/10/10
|
|
14 Oct 2010 | AP01 | Appointment of Mr Andy Peters as a director | |
14 Oct 2010 | AP03 | Appointment of Mrs Amber Dolan as a secretary | |
14 Oct 2010 | TM01 | Termination of appointment of Ian Michaelwaite as a director | |
14 Oct 2010 | TM02 | Termination of appointment of Stephen Goodwin as a secretary |