DEVLAN DECOR LTD

Company Documents

DateDescription
01/04/251 April 2025 Order of court to wind up

View Document

28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Registered office address changed from 22 Rainbow Square Shoreham-by-Sea BN43 6AX England to 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF on 2024-07-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

09/10/239 October 2023 Cessation of Graham John Ford as a person with significant control on 2023-09-30

View Document

09/10/239 October 2023 Registered office address changed from 21 Beacon Hill Avenue Harwich CO12 3NR United Kingdom to 22 Rainbow Square Shoreham-by-Sea BN43 6AX on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Graham John Ford as a director on 2023-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Michael David Ford as a director on 2022-02-28

View Document

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

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MARIE PATERSON

View Document

16/10/1916 October 2019 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