- Company Overview for DEVNIK LIMITED (06130190)
- Filing history for DEVNIK LIMITED (06130190)
- People for DEVNIK LIMITED (06130190)
- Charges for DEVNIK LIMITED (06130190)
- Insolvency for DEVNIK LIMITED (06130190)
- More for DEVNIK LIMITED (06130190)
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) |
---|---|---|---|
07 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2015 | AD01 | Registered office address changed from 16 High Street Southall Middlesex UB1 3DA to Saxon House Saxon Way Cheltenham GL52 6QX on 26 June 2015 | |
01 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
16 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2014 | DS01 | Application to strike the company off the register | |
01 Apr 2014 | AD01 | Registered office address changed from 44 Lowden Road Southall Middlesex UB1 1AX on 1 April 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | AD02 | Register inspection address has been changed | |
27 Nov 2013 | CERTNM |
Company name changed moharya LIMITED\certificate issued on 27/11/13
|
|
26 Nov 2013 | AD01 | Registered office address changed from 16 High Street Southall Middlesex UB1 3DA United Kingdom on 26 November 2013 | |
07 Oct 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
22 Nov 2011 | TM01 | Termination of appointment of Jitin Dixit as a director |