- Company Overview for DEVUS SOLUTIONS LIMITED (08064600)
- Filing history for DEVUS SOLUTIONS LIMITED (08064600)
- People for DEVUS SOLUTIONS LIMITED (08064600)
- More for DEVUS SOLUTIONS LIMITED (08064600)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Martin Hall on 18 January 2016 | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2015 | AD01 | Registered office address changed from Suite 10 Dixons Yard 19 John Walker House York North Yorkshire YO1 9SX England to Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE on 31 May 2015 | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2014 | AD01 | Registered office address changed from Suite 10 Dixons Yard 19 John Walker House York North Yorkshire YO1 9SX England to Suite 10 Dixons Yard 19 John Walker House York North Yorkshire YO1 9SX on 24 November 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from Litton House Limesquare Business Park Saville Road Peterborough PE3 7PR England to Suite 10 Dixons Yard 19 John Walker House York North Yorkshire YO1 9SX on 24 November 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Martin Hall as a director on 20 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Peter Bugle as a director on 20 October 2014 | |
30 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2014 | AD01 | Registered office address changed from 56 Green Lanes London N13 4BS to Litton House Limesquare Business Park Saville Road Peterborough PE3 7PR on 29 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2014 | AD01 | Registered office address changed from 56 Green Lanes London N13 4BS on 4 March 2014 | |
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
23 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | AD01 | Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ England on 21 November 2013 | |
19 Sep 2013 | AD01 | Registered office address changed from 47 Evelyn Street London SE8 5RT England on 19 September 2013 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off |