- Company Overview for DEVERDE LTD (08361107)
- Filing history for DEVERDE LTD (08361107)
- People for DEVERDE LTD (08361107)
- More for DEVERDE LTD (08361107)
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
|
|
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
|
|
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
|
|
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 |