- Company Overview for DEVONHURST CARS LIMITED (07344263)
- Filing history for DEVONHURST CARS LIMITED (07344263)
- People for DEVONHURST CARS LIMITED (07344263)
- More for DEVONHURST CARS LIMITED (07344263)
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) |
---|---|---|---|
03 Dec 2014 | CERTNM |
Company name changed legion media LIMITED\certificate issued on 03/12/14
|
|
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Oct 2014 | TM01 | Termination of appointment of Stephen Wall as a director on 25 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | DS02 | Withdraw the company strike off application | |
25 Sep 2014 | TM01 | Termination of appointment of Michael Yiannis Michael as a director on 25 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from Lancaster House 67 Newhall Street Birmingham B3 1NQ United Kingdom to C/O Bhp Design Llp St. Pauls Place 40 St. Pauls Square Birmingham B3 1FQ on 25 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Simon Nicholas Hope Cooper as a director on 25 September 2014 | |
16 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2013 | DS01 | Application to strike the company off the register | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 May 2013 | CH01 | Director's details changed for Mr Michael Yiannis Michael on 13 May 2013 | |
17 Oct 2012 | AP01 | Appointment of Mr Michael Yiannis Michael as a director | |
17 Oct 2012 | AP01 | Appointment of Mr Stephen Wall as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Simon Cooper as a director | |
15 Aug 2012 | AR01 |
Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2012-08-15
|
|
01 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Mar 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
08 Feb 2012 | TM01 | Termination of appointment of Iain Hall as a director | |
18 Oct 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
12 Aug 2010 | NEWINC | Incorporation |