DVO CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Liquidators' statement of receipts and payments to 2024-11-09 |
15/11/2315 November 2023 | Statement of affairs |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Appointment of a voluntary liquidator |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Registered office address changed from 6 Fledgling Close Eagle Lincoln LN6 9DQ England to C/O Strong Anderson 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW on 2023-11-15 |
15/08/2315 August 2023 | Registered office address changed from 3 the Waterfords Cherry Willingham Lincoln LN3 4EQ England to 6 Fledgling Close Eagle Lincoln LN6 9DQ on 2023-08-15 |
15/08/2315 August 2023 | Appointment of Mrs Stephanie Ann Deveaux as a director on 2022-10-01 |
07/07/237 July 2023 | Change of details for Mr Bobby Jason Louis Deveaux as a person with significant control on 2016-05-06 |
06/07/236 July 2023 | Director's details changed for Mr Bobby Jason Louis Deveaux on 2023-04-27 |
06/07/236 July 2023 | Notification of Stephanie Ann Deveaux as a person with significant control on 2016-05-06 |
18/05/2318 May 2023 | Registered office address changed from 14 Moss Lane Skellingthorpe Lincoln LN6 4AE England to 3 the Waterfords Cherry Willingham Lincoln LN3 4EQ on 2023-05-18 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
29/11/2229 November 2022 | Change of details for Mr Bobby Jason Louis Deveaux as a person with significant control on 2022-10-01 |
11/10/2211 October 2022 | Registered office address changed from 6 Fledgling Close Eagle Lincoln Lincolnshire LN6 9DQ England to 14 14 Moss Lane Skellingthorpe Lincoln LN6 4AE on 2022-10-11 |
11/10/2211 October 2022 | Termination of appointment of Stephanie Ann Deveaux as a director on 2022-10-01 |
11/10/2211 October 2022 | Cessation of Stephanie Ann Deveaux as a person with significant control on 2022-10-01 |
11/10/2211 October 2022 | Registered office address changed from 14 14 Moss Lane Skellingthorpe Lincoln LN6 4AE England to 14 Moss Lane Skellingthorpe Lincoln LN6 4AE on 2022-10-11 |
16/09/2216 September 2022 | Change of details for Mr Bobby Jason Louis Deveaux as a person with significant control on 2022-09-16 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
10/01/2210 January 2022 | Registration of charge 101658280001, created on 2022-01-07 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2114 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JASON LOUIS DEVEAUX / 25/10/2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANN DEVEAUX / 25/10/2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JASON LOUIS DEVEAUX / 25/10/2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANN DEVEAUX / 25/10/2019 |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 9 HIGH STREET CAYTHORPE GRANTHAM LINCOLNSHIRE NG32 3BP UNITED KINGDOM |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE ANN DEVEAUX / 25/10/2019 |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BOBBY JASON LOUIS DEVEAUX / 25/10/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | COMPANY NAME CHANGED DELAGIO LIMITED CERTIFICATE ISSUED ON 07/06/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | COMPANY NAME CHANGED BJLD CONSULTING LIMITED CERTIFICATE ISSUED ON 27/11/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
06/05/166 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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