- Company Overview for DEVA FINANCING HOLDINGS LIMITED (06691572)
- Filing history for DEVA FINANCING HOLDINGS LIMITED (06691572)
- People for DEVA FINANCING HOLDINGS LIMITED (06691572)
- More for DEVA FINANCING HOLDINGS LIMITED (06691572)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2023 | DS01 | Application to strike the company off the register | |
05 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
02 Aug 2023 | AP01 | Appointment of Mr. Oskari Tammenmaa as a director on 31 July 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 July 2023 | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
02 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
03 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
02 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Apr 2020 | AD01 | Registered office address changed from 1 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 8 April 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 | |
22 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
22 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
22 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
22 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
06 Aug 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
25 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |