Advanced company searchLink opens in new window

DEVNIK LIMITED

Company number 06130190

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09
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
  • GBP 40,504
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
  • GBP 40,504
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
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
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