DVO CONSULTING LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-09

View Document

15/11/2315 November 2023 Statement of affairs

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Resolutions

View Document

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

View Document

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

View Document

15/08/2315 August 2023 Appointment of Mrs Stephanie Ann Deveaux as a director on 2022-10-01

View Document

07/07/237 July 2023 Change of details for Mr Bobby Jason Louis Deveaux as a person with significant control on 2016-05-06

View Document

06/07/236 July 2023 Director's details changed for Mr Bobby Jason Louis Deveaux on 2023-04-27

View Document

06/07/236 July 2023 Notification of Stephanie Ann Deveaux as a person with significant control on 2016-05-06

View Document

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

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

29/11/2229 November 2022 Change of details for Mr Bobby Jason Louis Deveaux as a person with significant control on 2022-10-01

View Document

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

View Document

11/10/2211 October 2022 Termination of appointment of Stephanie Ann Deveaux as a director on 2022-10-01

View Document

11/10/2211 October 2022 Cessation of Stephanie Ann Deveaux as a person with significant control on 2022-10-01

View Document

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

View Document

16/09/2216 September 2022 Change of details for Mr Bobby Jason Louis Deveaux as a person with significant control on 2022-09-16

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

10/01/2210 January 2022 Registration of charge 101658280001, created on 2022-01-07

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JASON LOUIS DEVEAUX / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANN DEVEAUX / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JASON LOUIS DEVEAUX / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANN DEVEAUX / 25/10/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 9 HIGH STREET CAYTHORPE GRANTHAM LINCOLNSHIRE NG32 3BP UNITED KINGDOM

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE ANN DEVEAUX / 25/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR BOBBY JASON LOUIS DEVEAUX / 25/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 COMPANY NAME CHANGED DELAGIO LIMITED CERTIFICATE ISSUED ON 07/06/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 COMPANY NAME CHANGED BJLD CONSULTING LIMITED CERTIFICATE ISSUED ON 27/11/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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