Advanced company searchLink opens in new window

DEV TEAM LTD

Company number 10576059

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2022 DS01 Application to strike the company off the register
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
30 Jun 2020 TM01 Termination of appointment of Oliver James Hunt as a director on 24 April 2020
30 Jun 2020 PSC07 Cessation of Oliver James Hunt as a person with significant control on 24 April 2020
30 Jun 2020 PSC02 Notification of Gene Commerce Limited as a person with significant control on 24 April 2020
31 Oct 2019 PSC01 Notification of Oliver Hunt as a person with significant control on 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 PSC07 Cessation of Oliver James Hunt as a person with significant control on 24 May 2019
05 Jul 2019 PSC07 Cessation of Victoria Suzanne Hunt as a person with significant control on 24 May 2019
05 Jul 2019 AP01 Appointment of Mr Matthew Parkinson as a director on 24 May 2019
05 Jul 2019 TM01 Termination of appointment of Barry John Mason as a director on 27 February 2019
05 Jul 2019 TM01 Termination of appointment of Elizabeth Louise Lynch as a director on 24 May 2019
05 Jul 2019 TM01 Termination of appointment of Victoria Suzanne Hunt as a director on 24 May 2019
16 Dec 2018 TM01 Termination of appointment of David John Metcalfe as a director on 12 December 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
16 Apr 2018 AP01 Appointment of Mr David John Metcalfe as a director on 3 April 2018
19 Mar 2018 AD01 Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England to Suite 4 Church House Hanover Street Liverpool L1 3DN on 19 March 2018
22 Feb 2018 AP01 Appointment of Mr Barry John Mason as a director on 14 February 2018
22 Feb 2018 AP01 Appointment of Mrs Elizabeth Louise Lynch as a director on 14 February 2018