DEVINSTOP LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Return of final meeting in a members' voluntary winding up

View Document

09/05/249 May 2024 Appointment of a voluntary liquidator

View Document

09/05/249 May 2024 Declaration of solvency

View Document

09/05/249 May 2024 Registered office address changed from Flat 9 Hartington Court Hartington Road Chiswick London W4 3TT England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-05-09

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-06-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Registered office address changed from C/O Crowley Young, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ England to Flat 9 Hartington Court Hartington Road Chiswick London W4 3TT on 2022-09-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM C/O CROWLEY YOUNG 10 BERKELEY STREET LONDON W1J 8DP

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/06/1617 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR ANOOSHAVAN AIVAZIAN

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR FINTAN CROWLEY

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

26/06/1426 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY EILEEN CROWLEY

View Document

28/06/1128 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/1013 October 2010 DISS40 (DISS40(SOAD))

View Document

12/10/1012 October 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

20/10/0820 October 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 12/06/00; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 £ NC 1000/100000 25/08/97

View Document

08/03/998 March 1999 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/998 March 1999 NC INC ALREADY ADJUSTED 25/08/97

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 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