DEVLIN MCGREGOR PRIVATE OFFICE LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 17 Hanover Square Mayfair London W1S 1BN on 2024-06-01

View Document

01/06/241 June 2024 Change of details for Phillips-Berenson Ltd as a person with significant control on 2024-06-01

View Document

01/06/241 June 2024 Director's details changed for Mr Jorawar Singh Rai on 2024-06-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

26/09/2326 September 2023 Satisfaction of charge 105945100001 in full

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

20/12/2120 December 2021 Termination of appointment of Richard William Thomson as a director on 2021-11-26

View Document

20/12/2120 December 2021 Cessation of Jorawar Singh Rai as a person with significant control on 2021-11-26

View Document

20/12/2120 December 2021 Cessation of Richard William Thomson as a person with significant control on 2021-11-26

View Document

20/12/2120 December 2021 Notification of Phillips-Berenson Ltd as a person with significant control on 2021-11-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 CURREXT FROM 28/02/2019 TO 31/08/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

01/11/181 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR JORAWAR SINGH RAI / 17/09/2018

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD THOMSON

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR RICHARD THOMSON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information