Advanced company searchLink opens in new window

DEVONHURST CARS LIMITED

Company number 07344263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-30
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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