DEV & PATEL LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1828 September 2018 APPLICATION FOR STRIKING-OFF

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

21/03/1621 March 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JATINKUMAR PATEL / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANIL DAMUDAR DEVKARAN / 16/02/2015

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ANIL DAMODAR DEVKARAN / 16/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM DOSHI & CO. 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

21/04/1421 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/04/141 April 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/05/1318 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR JATINKUMAR PATEL

View Document

01/02/121 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED JATINKUMAR PATEL

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 1ST FLOOR, WINDSOR HOUSE, 1270 LONDON ROAD LONDON SW16 4DH UNITED KINGDOM

View Document

12/03/1012 March 2010 SECRETARY APPOINTED ANIL DAMODAR DEVKARAN

View Document

12/03/1012 March 2010 11/01/10 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED ANIL DAMUDAR DEVKARAN

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED JATINKUMAR PATEL

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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