21/2 DEVONSHIRE SQUARE LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Return of final meeting in a members' voluntary winding up

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-02-26

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED THIRD FLOOR 1 KING'S ARMS YARD LONDON EC2R 7AF

View Document

14/03/1914 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/03/1914 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1914 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 SECOND FILING WITH MUD 22/01/10 FOR FORM AR01

View Document

08/07/158 July 2015 SECOND FILING WITH MUD 22/01/13 FOR FORM AR01

View Document

08/07/158 July 2015 SECOND FILING WITH MUD 22/01/14 FOR FORM AR01

View Document

08/07/158 July 2015 SECOND FILING WITH MUD 22/01/15 FOR FORM AR01

View Document

08/07/158 July 2015 SECOND FILING WITH MUD 22/01/11 FOR FORM AR01

View Document

08/07/158 July 2015 SECOND FILING WITH MUD 22/01/12 FOR FORM AR01

View Document

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDERMOTT / 14/12/2011

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED, FIFTH FLOOR 6 BROAD STREET PLACE, LONDON, EC2M 7JH

View Document

01/06/111 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM, C/O WILMINGTON TRUST SP SERVICES, LONDON LIMITED TOWER 42 LEVEL 11, 25 OLD BROAD STREET, LONDON, EC2N 1HQ

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS; AMEND

View Document

14/04/0714 April 2007 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS; AMEND

View Document

14/04/0714 April 2007 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0722 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: C/O SPV MANAGEMENT LIMITED TOWER, 42 LEVEL 11 25 OLD BROAD STREET, LONDON, EC2N 1HQ

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 ACC. REF. DATE EXTENDED FROM 03/09/05 TO 31/12/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 03/09/04

View Document

20/12/0420 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 03/09/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 £ NC 1000/250002 02/09

View Document

13/09/0413 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0413 September 2004 NC INC ALREADY ADJUSTED 02/09/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 AUDITOR'S RESIGNATION

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: LECONFIELD HOUSE, CURZON STREET, LONDON, WIJ 5JA

View Document

13/09/0413 September 2004 MEMORANDUM OF ASSOCIATION

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 18 UPPER GROSVENOR STREET, LONDON, W1K 7PW

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

13/03/0113 March 2001 S366A DISP HOLDING AGM 06/03/01

View Document

13/03/0113 March 2001 S386 DISP APP AUDS 06/03/01

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 107 CHEAPSIDE, LONDON, EC2V 6DU

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 S80A AUTH TO ALLOT SEC 12/05/00

View Document

05/02/005 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/03/9917 March 1999 COMPANY NAME CHANGED 2 1/2 DEVONSHIRE SQUARE LIMITED CERTIFICATE ISSUED ON 18/03/99

View Document

17/03/9917 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED LODGEREMOVE LIMITED CERTIFICATE ISSUED ON 11/03/99

View Document

22/01/9922 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company