- Company Overview for DEVANNA LIMITED (07170002)
- Filing history for DEVANNA LIMITED (07170002)
- People for DEVANNA LIMITED (07170002)
- More for DEVANNA LIMITED (07170002)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2016 | TM01 | Termination of appointment of Anil Kumar Raghuwanshi as a director on 28 November 2015 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Mr Anil Kumar Raghuwanshi on 4 November 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from 395 Katherine Road Forest Gate London E7 8LT to 2 Stradbroke Drive Chigwell Essex IG7 5QX on 4 November 2014 | |
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2013 | AR01 |
Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH01 | Director's details changed for Mr Anil Kumar Raghuwanshi on 1 October 2012 | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Anil Kumar Raghuwanshi on 26 April 2012 | |
27 Apr 2012 | AD01 | Registered office address changed from 395 Katherine Road Forest Gate London E7 8LT United Kingdom on 27 April 2012 | |
27 Apr 2012 | AD01 | Registered office address changed from 79 Norman Road Ilford Essex IG1 2NH on 27 April 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
26 Jan 2011 | AP01 | Appointment of Anil Kumar Raghuwanshi as a director |