DEVELOSCAPE LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR YAVUZ INCE / 17/05/2020

View Document

09/08/209 August 2020 SECRETARY APPOINTED MR YAVUZ INCE

View Document

12/07/2012 July 2020 PSC'S CHANGE OF PARTICULARS / MR YAVUZ INCE / 20/05/2020

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY GEORGE WOODALL

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR YAVUZ INCE

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAVUZ INCE

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 2 ROSELAND AVENUE DUDLEY DY2 7LP UNITED KINGDOM

View Document

29/05/2029 May 2020 CESSATION OF GEORGE ANTHONY WOODALL AS A PSC

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE WOODALL

View Document

02/12/192 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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