- Company Overview for DEVRIN DESIGN & CONSTRUCTION LIMITED (08718343)
- Filing history for DEVRIN DESIGN & CONSTRUCTION LIMITED (08718343)
- People for DEVRIN DESIGN & CONSTRUCTION LIMITED (08718343)
- More for DEVRIN DESIGN & CONSTRUCTION LIMITED (08718343)
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
|
|
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
|
|
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
|
|
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
|