Advanced company searchLink opens in new window

DEVAS HOLDINGS LIMITED

Company number 09839227

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
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