- Company Overview for DEVA RESOURCE SOLUTIONS LIMITED (07336152)
- Filing history for DEVA RESOURCE SOLUTIONS LIMITED (07336152)
- People for DEVA RESOURCE SOLUTIONS LIMITED (07336152)
- More for DEVA RESOURCE SOLUTIONS LIMITED (07336152)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2014 | CH01 | Director's details changed for Mr Peter Hilton on 30 September 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
23 Jun 2014 | AD01 | Registered office address changed from 7 Dover Road Southport Merseyside PR8 4TF on 23 June 2014 | |
20 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
14 Apr 2014 | AP01 | Appointment of Mr Peter Hilton as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Jacqueline Ellithorn as a director | |
21 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
05 Feb 2013 | CERTNM |
Company name changed the intelligent sim company LIMITED\certificate issued on 05/02/13
|
|
28 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
01 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
09 Sep 2011 | CH01 | Director's details changed for Mrs Jacqueline Margaret Ellithorn on 1 July 2011 | |
01 Jul 2011 | AD01 | Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Lancashire WA2 0XP on 1 July 2011 | |
15 Apr 2011 | AD01 | Registered office address changed from 21 Cornwall Avenue Buckshaw Village Chorley Lancashire PR7 7BG United Kingdom on 15 April 2011 | |
27 Oct 2010 | TM01 | Termination of appointment of Peter Hilton as a director | |
12 Oct 2010 | AP01 | Appointment of Mrs Jacqueline Margaret Ellithorn as a director | |
04 Aug 2010 | NEWINC | Incorporation |