- Company Overview for THE DEVON PEARMAN GROUP LIMITED (07546100)
- Filing history for THE DEVON PEARMAN GROUP LIMITED (07546100)
- People for THE DEVON PEARMAN GROUP LIMITED (07546100)
- More for THE DEVON PEARMAN GROUP LIMITED (07546100)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2014 | DS01 | Application to strike the company off the register | |
29 Jul 2014 | TM01 | Termination of appointment of Lawrence Mark Devon as a director on 27 June 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 May 2013 | AR01 | Annual return made up to 28 February 2013 | |
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2012 | AD01 | Registered office address changed from 1 - 5 Riverside House Como Street Romford Essex RM7 7DN England on 29 October 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
19 Apr 2012 | AD01 | Registered office address changed from 4 Chandlers Way Western Road Romford Essex RM1 3JZ United Kingdom on 19 April 2012 | |
28 Feb 2011 | NEWINC |
Incorporation
|