- Company Overview for DE VERDE TECHNOLOGIES LIMITED (06724303)
- Filing history for DE VERDE TECHNOLOGIES LIMITED (06724303)
- People for DE VERDE TECHNOLOGIES LIMITED (06724303)
- More for DE VERDE TECHNOLOGIES LIMITED (06724303)
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 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2013 | TM01 | Termination of appointment of John Hickman as a director | |
20 Sep 2013 | AD01 | Registered office address changed from Tree Tops Higher Furzeham Road Brixham Devon TQ5 8BL on 20 September 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Melanie Bryant as a director | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | AR01 |
Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-10-16
|
|
22 Mar 2012 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2011 | AP01 | Appointment of Ms Melanie Jayne Bryant as a director | |
23 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
22 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
22 Feb 2011 | AD02 | Register inspection address has been changed | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jul 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 March 2010 | |
11 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
05 Mar 2010 | CERTNM |
Company name changed jubycell technologies LIMITED\certificate issued on 05/03/10
|
|
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for John Robert Hickman on 15 October 2009 |