FRANCIS DEVION LTD
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Micro company accounts made up to 2023-12-31 |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
15/08/2415 August 2024 | Application to strike the company off the register |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-08 with no updates |
22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Registered office address changed from 20 Hanover Square London W1S 1JY United Kingdom to Berkeley Suite Berkeley Square London W1J 5BF on 2022-10-25 |
17/10/2217 October 2022 | Second filing of Confirmation Statement dated 2022-10-08 |
11/10/2211 October 2022 | Certificate of change of name |
11/10/2211 October 2022 | Director's details changed for Mr William Martin Cutts on 2022-10-10 |
10/10/2210 October 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-10-06 |
10/10/2210 October 2022 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 20 Hanover Square London W1S 1JY on 2022-10-10 |
10/10/2210 October 2022 | Appointment of Mr William Cutts Martin Cutts as a director on 2022-10-06 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with updates |
10/10/2210 October 2022 | Notification of William Cutts as a person with significant control on 2022-10-06 |
10/10/2210 October 2022 | Change of details for Mr William Cutts Martin Cutts as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Cessation of Bryan Anthony Thornton as a person with significant control on 2022-10-06 |
10/10/2210 October 2022 | Cessation of Cfs Secretaries Limited as a person with significant control on 2022-10-06 |
28/09/2228 September 2022 | Notification of Cfs Secretaries Limited as a person with significant control on 2022-09-28 |
10/01/2210 January 2022 | Notification of Bryan Anthony Thornton as a person with significant control on 2022-01-06 |
10/01/2210 January 2022 | Appointment of Mr Bryan Thornton as a director on 2022-01-06 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with updates |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
06/01/226 January 2022 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-01-06 |
06/01/226 January 2022 | Cessation of Peter Valaitis as a person with significant control on 2021-12-16 |
06/01/226 January 2022 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-12-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-12-16 |
10/12/2010 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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