DEV RASTOGI FAMILY COMPANY DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 APPLICATION FOR STRIKING-OFF

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT RASTOGI AND ANITA RASTOGI

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 16/03/2017

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

16/06/1616 June 2016 SOLVENCY STATEMENT DATED 18/05/16

View Document

16/06/1616 June 2016 STATEMENT BY DIRECTORS

View Document

16/06/1616 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 8500

View Document

16/06/1616 June 2016 REDUCE ISSUED CAPITAL 24/05/2016

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

19/12/1319 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

03/12/103 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

18/06/1018 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNS

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TOWNS / 15/10/2009

View Document

24/06/0924 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 15/05/2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 13/10/2008

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MARTIN ALEXANDER TOWNS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK SHAW

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 S366A DISP HOLDING AGM 11/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 28/11/03; NO CHANGE OF MEMBERS

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 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