DEVALINK LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/08/215 August 2021 Registered office address changed from 8 Ulverstone Rd London E17 4BW United Kingdom to 8 Ulverston Road London E17 4BW on 2021-08-05

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA CHESTERMAN / 20/03/2019

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 23 RUBY ROAD FLAT 5 LONDON E17 4RE ENGLAND

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM THE COOPERAGE 5 COPPER ROW LONDON SE1 2LH ENGLAND

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 NOTIFICATION OF PSC STATEMENT ON 13/04/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

01/02/181 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2018

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM RED GABLES COURTENAY AVENUE LONDON N6 4LR

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/02/169 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 09/02/2015

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM SOMERLESE COURTENAY AVENUE LONDON N6 4LP ENGLAND

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHESTERMAN

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY ORDELLA LIMITED

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM THE WATERWAY 54-56 FORMOSA STREET LONDON W9 2JU

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR ACELINK INVESTMENTS LIMITED

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN

View Document

26/02/1426 February 2014 SECRETARY APPOINTED MRS ANGELA CHESTERMAN

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR MITCHELL TILLMAN

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/01/1321 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

09/02/129 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/01/1111 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORDELLA LIMITED / 29/12/2009

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL HAYDEN TILLMAN / 01/01/2010

View Document

11/01/1111 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACELINK INVESTMENTS LIMITED / 29/12/2009

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

23/09/1023 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/09/1023 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/108 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET SOUTHGATE LONDON N14 6TB

View Document

28/03/0928 March 2009 RETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS

View Document

16/09/0816 September 2008 CURREXT FROM 30/04/2008 TO 30/09/2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: LANGLEY HOUSE PARK ROAD LONDON N2 8EX

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 47 ST JOHNS WOOD HIGH STREET LONDON NW8 7NJ

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/03/975 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: 40 HAMILTON TERRACE ST.JOHNS WOOD LONDON NW8

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: C/O LEWIN ATKINS & CO AMP HOUSE 2 CYPRUS ROAD LONDON N3 3RY

View Document

09/06/929 June 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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