DEVA GP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

24/10/2424 October 2024 Appointment of Mrs Helen Hardy as a director on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Helen Frances Jaquiss as a director on 2024-10-24

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

12/06/2312 June 2023 Appointment of Mr Rajul Gill as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Sarah Helen Dean as a director on 2023-06-12

View Document

04/04/234 April 2023 Secretary's details changed for Judith Patricia Ball on 2023-04-03

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/04/2222 April 2022 Appointment of Mrs Henrietta Gourlay as a director on 2022-03-28

View Document

22/04/2222 April 2022 Termination of appointment of Ian Richard Scott Prideaux as a director on 2022-03-28

View Document

27/01/2227 January 2022 Director's details changed for Mrs Sarah Helen Dean on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mrs Sarah Helen Dean on 2022-01-27

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MRS SARAH HELEN DEAN

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FRANCES JAQUISS / 09/08/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVA VICTRIX HOLDINGS LIMITED

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVA VICTRIX HOLDINGS LIMITED

View Document

08/12/178 December 2017 CESSATION OF WHEATSHEAF GROUP LIMITED AS A PSC

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CHADWICK

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM THE QUARRY HILL ROAD ECCLESTON CHESTER ENGLAND CH4 9HQ

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MRS HELEN FRANCES JAQUISS

View Document

07/12/177 December 2017 SECRETARY APPOINTED MRS SARAH HELEN CARSS

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY NEWSUM

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/05/155 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 70 GROSVENOR STREET LONDON W1K 3JP

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / GEOFF CHADWICK / 11/07/2013

View Document

19/07/1319 July 2013 SECRETARY APPOINTED GEOFF CHADWICK

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH BALL

View Document

13/05/1313 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED PETER LAWRENCE DOYLE

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN HAGGER

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED JEREMY HENRY MOORE NEWSUM

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 17/04/06; NO CHANGE OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

25/04/0525 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 70 GROSVENOR STREET LONDON W1X 9DB

View Document

17/05/0117 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 S366A DISP HOLDING AGM 19/03/01

View Document

21/02/0121 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/004 May 2000 COMPANY NAME CHANGED FORTENA LIMITED CERTIFICATE ISSUED ON 05/05/00

View Document

17/04/0017 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information