DEVELOPMENT UK 34 LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

11/06/2411 June 2024 Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr. Wayne David Berger as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Richard Morris as a director on 2024-05-31

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

09/11/239 November 2023 Withdraw the company strike off application

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

14/09/2314 September 2023 Application to strike the company off the register

View Document

14/08/2314 August 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14

View Document

15/05/2315 May 2023 Termination of appointment of Simon Oliver Loh as a director on 2023-05-12

View Document

05/01/235 January 2023 Certificate of change of name

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

07/07/177 July 2017 CESSATION OF REGUS PLC (SOCIETE ANONYME) AS A PSC

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104231170001

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR STEPHEN JAMES WEATHERALL

View Document

05/05/175 May 2017 PREVSHO FROM 31/12/2017 TO 31/12/2016

View Document

04/05/174 May 2017 COMPANY NAME CHANGED EXPRESS 078 LIMITED CERTIFICATE ISSUED ON 04/05/17

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 CURREXT FROM 31/12/2016 TO 31/12/2017

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX UNITED KINGDOM

View Document

12/10/1612 October 2016 CURRSHO FROM 31/10/2017 TO 31/12/2016

View Document

12/10/1612 October 2016 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