DEEVADOT LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 APPLICATION FOR STRIKING-OFF

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
C/O VICTORY HOUSE
400 PAVILION DRIVE
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7PA
UNITED KINGDOM

View Document

29/10/1229 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY MUDZONGO / 01/05/2011

View Document

04/11/114 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TENDAI MUDZONGO / 01/05/2011

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM
32 WILCE AVENUE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 2QL

View Document

01/07/111 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TENDAI MUDZONGO / 31/12/2009

View Document

22/10/0922 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: G OFFICE CHANGED 28/12/05 32 WILCE AVENUE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2QL

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: G OFFICE CHANGED 20/12/05 117 RONELEAN ROAD SURBITON SURREY KT6 7LL

View Document

11/10/0511 October 2005 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