- Company Overview for DE VERE W PARK LIMITED (06718572)
- Filing history for DE VERE W PARK LIMITED (06718572)
- People for DE VERE W PARK LIMITED (06718572)
- Charges for DE VERE W PARK LIMITED (06718572)
- More for DE VERE W PARK LIMITED (06718572)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2017 | PSC05 | Change of details for De Vere Venues Limited as a person with significant control on 1 November 2016 | |
12 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
30 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Sarah Broughton as a director on 21 January 2015 | |
19 Dec 2014 | AD01 | Registered office address changed from Albert Day Building Sunningdale Park Larch Avenue Ascot SL5 0QE to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr James Alexander Burrell as a director on 10 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Anthony Gerard Troy as a director on 10 December 2014 | |
25 Nov 2014 | AUD | Auditor's resignation | |
30 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Mar 2014 | AD01 | Registered office address changed from Albert Day Building, Sunningdale Park Larch Avenue London SL5 0QE on 24 March 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from 4Th Floor 2 Harewood Place London W1S 1BX on 19 March 2014 |