Advanced company searchLink opens in new window

DEVERDE LTD

Company number 08361107

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2018 CH01 Director's details changed for Mr John Robert Hickman on 23 May 2018
23 May 2018 AD01 Registered office address changed from Trinity House 3 Friars Lane Plymouth PL1 2LG England to 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st on 23 May 2018
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Total exemption small company accounts made up to 30 June 2016
12 May 2017 CS01 Confirmation statement made on 15 January 2017 with updates
12 May 2017 AD01 Registered office address changed from The Retreat Higher Furzeham Road Brixham Devon TQ5 8BL England to Trinity House 3 Friars Lane Plymouth PL1 2LG on 12 May 2017
12 May 2017 CH01 Director's details changed for Mr John Robert Hickman on 1 April 2015
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 AD01 Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to The Retreat Higher Furzeham Road Brixham Devon TQ5 8BL on 29 February 2016
31 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 30 June 2015
06 Mar 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
06 Mar 2015 TM02 Termination of appointment of Gary Raymond Gilbert as a secretary on 2 March 2015
06 Mar 2015 AD01 Registered office address changed from Tree Tops Higher Furzeham Road Brixham Devon TQ5 8BL to 50 the Terrace Torquay Devon TQ1 1DD on 6 March 2015
06 Feb 2015 TM01 Termination of appointment of Melanie Jayne Hickman as a director on 12 January 2015
15 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Oct 2014 CH01 Director's details changed for Ms Melanie Jayne Bryant on 1 September 2014
14 May 2014 DISS40 Compulsory strike-off action has been discontinued
13 May 2014 GAZ1 First Gazette notice for compulsory strike-off
08 May 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
25 Jan 2013 AP03 Appointment of Mr Gary Raymond Gilbert as a secretary
25 Jan 2013 AP01 Appointment of Ms Melanie Jayne Bryant as a director