- Company Overview for DEVAS HOLDINGS LIMITED (09839227)
- Filing history for DEVAS HOLDINGS LIMITED (09839227)
- People for DEVAS HOLDINGS LIMITED (09839227)
- More for DEVAS HOLDINGS LIMITED (09839227)
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 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2021 | DS01 | Application to strike the company off the register | |
15 Jan 2021 | TM01 | Termination of appointment of Lars Lukas Wilhelm Cedergren as a director on 14 January 2021 | |
15 Jan 2021 | AP01 | Appointment of Dominic Berger as a director on 14 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 72 Ground Floor Charlotte Street London W1T 4QQ England to 43 Old Union Way Thame OX9 2DF on 15 January 2021 | |
14 Dec 2020 | AD01 | Registered office address changed from The London Office 85 Great Portland Street First Floor London W1W 7LT England to 72 Ground Floor Charlotte Street London W1T 4QQ on 14 December 2020 | |
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
30 Jul 2020 | TM01 | Termination of appointment of Dominic Peter Clive Berger as a director on 30 July 2020 | |
30 Jul 2020 | PSC01 | Notification of Lars Lukas Wilhelm Cedergren as a person with significant control on 30 July 2020 | |
30 Jul 2020 | AP01 | Appointment of Mr Lars Lukas Wilhelm Cedergren as a director on 30 July 2020 | |
29 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
25 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from Bond House, Fourth Floor 20 Woodstock Street London W1C 2AN England to The London Office 85 Great Portland Street First Floor London W1W 7LT on 18 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
31 Aug 2017 | CH01 | Director's details changed for Mr Dominic Peter Clive Berger on 31 August 2017 | |
23 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2017 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
27 Jan 2017 | AD01 | Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom to Bond House, Fourth Floor 20 Woodstock Street London W1C 2AN on 27 January 2017 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off |