Advanced company searchLink opens in new window

DEVRIN DESIGN & CONSTRUCTION LIMITED

Company number 08718343

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2020 DS01 Application to strike the company off the register
21 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
23 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
09 Sep 2016 CH01 Director's details changed for Mr Tolga Tutus on 1 September 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 Jan 2016 AD02 Register inspection address has been changed from Unit 8 Trafalgar Trading Estate Jeffreys Road Enfield Middlesex EN3 7TY England to C/O Gench & Company 3 Jarvis Close Jarvis Close Barking Essex IG11 7PZ
27 Jan 2016 AP01 Appointment of Mr Tolga Tutus as a director on 26 January 2016
27 Jan 2016 AD01 Registered office address changed from Unit 8 Trafalgar Trading Estate Jeffreys Road Enfield Middlesex EN3 7TY to C/O Gench & Company 3 Jarvis Close Jarvis Close Barking Essex IG11 7PZ on 27 January 2016
27 Jan 2016 TM01 Termination of appointment of Nihat Ozdal as a director on 26 January 2016
02 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
08 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
08 Dec 2014 AA01 Previous accounting period shortened from 31 October 2014 to 30 September 2014
29 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100