Advanced company searchLink opens in new window

CE DEVON 2 LIMITED

Company number 10188312

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2018 TM01 Termination of appointment of Nick Robert Dobie as a director on 30 July 2018
21 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2018 DS01 Application to strike the company off the register
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2018 TM01 Termination of appointment of Hannah Reynolds as a director on 22 January 2018
22 Jan 2018 PSC07 Cessation of Hannah Reynolds as a person with significant control on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mr Niccholas Dobie on 22 January 2018
22 Jan 2018 AP01 Appointment of Mr Niccholas Dobie as a director on 22 January 2018
06 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
28 Jun 2017 CH01 Director's details changed for Miss Hannah Reynolds on 28 June 2017
09 Feb 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Clean Energies Project Management Plc,Wework Aldgate Tower 2 Leman Street London E1 8FA on 9 February 2017
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 100
19 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-19
  • GBP 1