- Company Overview for DEVONSHIRE GLOBAL RISK PARTNERS LIMITED (09298006)
- Filing history for DEVONSHIRE GLOBAL RISK PARTNERS LIMITED (09298006)
- People for DEVONSHIRE GLOBAL RISK PARTNERS LIMITED (09298006)
- More for DEVONSHIRE GLOBAL RISK PARTNERS LIMITED (09298006)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2019 | DS01 | Application to strike the company off the register | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
29 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
19 Aug 2017 | PSC01 | Notification of Stephen Robert Rippingale-Peters as a person with significant control on 19 August 2017 | |
19 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
19 Aug 2017 | PSC01 | Notification of Amanda Jane Peters as a person with significant control on 19 August 2017 | |
19 Aug 2017 | AD01 | Registered office address changed from Grange Bank Grange Road West Kirby Wirral CH48 4DY England to Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 19 August 2017 | |
19 Aug 2017 | TM01 | Termination of appointment of Stephen Robert Rippingale-Peters as a director on 19 August 2017 | |
19 Aug 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
15 May 2017 | AP01 | Appointment of Ms Amanda Jane Peters as a director on 12 May 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 May 2016 | AD01 | Registered office address changed from The Foundry (A1) Russell Gardens Wickford Essex SS11 8BH to Grange Bank Grange Road West Kirby Wirral CH48 4DY on 27 May 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
06 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-06
|