DEVILSTORQUE LTD

Company Documents

DateDescription
19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Registered office address changed from Unit 4 Kenden Business Park Maritime Close Medway City Estate Rochester Kent ME2 4JF England to Suite 2053 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 2024-06-20

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Registered office address changed from Unit 29, Pier Road Industrial Estate Pier Approach Road Gillingham Kent ME7 1RZ England to Unit 4 Kenden Business Park Maritime Close Medway City Estate Rochester Kent ME2 4JF on 2023-03-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

28/12/2228 December 2022 Registered office address changed from Unit 19 Pier Approach Industrial Estate Pier Approach Road Gillingham Kent ME7 1RZ England to Unit 29, Pier Road Industrial Estate Pier Approach Road Gillingham Kent ME7 1RZ on 2022-12-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Registered office address changed from Suite 2075 6-8 Revenge Road Chatham Kent ME5 8UD England to Unit 19 Pier Approach Industrial Estate Pier Approach Road Gillingham Kent ME7 1RZ on 2021-09-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 14 DORSET SQUARE RAINHAM GILLINGHAM KENT ME8 7EX

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/07/1730 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/08/166 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

12/07/1512 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/11/1412 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 59 UFTON LANE SITTINGBOURNE KENT ME10 1JB ENGLAND

View Document

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information