DEVSOLVE LTD
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
09/07/239 July 2023 | Previous accounting period shortened from 2023-08-31 to 2023-06-30 |
09/07/239 July 2023 | Micro company accounts made up to 2023-06-30 |
09/07/239 July 2023 | Application to strike the company off the register |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/06/2324 June 2023 | Current accounting period shortened from 2024-01-31 to 2023-08-31 |
13/02/2313 February 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Confirmation statement made on 2022-07-30 with no updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
30/07/2130 July 2021 | Cessation of Samuel Jack Hargreaves as a person with significant control on 2021-07-01 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with updates |
17/06/2117 June 2021 | Certificate of change of name |
17/06/2117 June 2021 | Resolutions |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
13/10/1913 October 2019 | REGISTERED OFFICE CHANGED ON 13/10/2019 FROM 1 ST. PETERS ROAD MAIDENHEAD BERKSHIRE SL6 7QU |
28/03/1928 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, SECRETARY ALISON LEE |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JACK HARGREAVES |
31/01/1931 January 2019 | CESSATION OF ALISON KATHRYN LEE AS A PSC |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ALISON LEE |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM WILSON PARTNERS LTD 5 FRASCATI WAY MAIDENHEAD SL6 4UY ENGLAND |
14/06/1814 June 2018 | DIRECTOR APPOINTED MR SAMUEL JACK HARGREAVES |
29/01/1829 January 2018 | 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