DEVIATE BAR LIMITED

Company Documents

DateDescription
30/06/2330 June 2023 Final Gazette dissolved following liquidation

View Document

30/06/2330 June 2023 Final Gazette dissolved following liquidation

View Document

30/03/2330 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/07/219 July 2021 Liquidators' statement of receipts and payments to 2021-05-30

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 6 LITTLE STREET CONGLETON CHESHIRE CW12 1AR

View Document

18/06/1918 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1918 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/06/1918 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVIATE ESTABLISHED LIMITED

View Document

26/11/1826 November 2018 CESSATION OF CHARLOTTE CARSONS AS A PSC

View Document

26/11/1826 November 2018 CESSATION OF CHRISTOPHER TIMOTHY CARSONS AS A PSC

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

01/08/181 August 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CARSONS

View Document

07/12/177 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/177 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066845250001

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CARSONS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE CARSONS

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE CARSONS / 31/10/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TIMOTHY CARSONS / 31/10/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR MARTIN DAVID HOLMES

View Document

08/09/158 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE CHADDOCK / 01/04/2015

View Document

03/09/143 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE CARSONS / 03/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY CARSONS / 03/07/2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MRS CHARLOTTE LOUISE CARSONS

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR KENNEDY

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR CRAWFORD KENNEDY / 19/09/2012

View Document

06/09/126 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM COLLEY MILL HOUSE NORTH RODE CONGLETON CHESHIRE CW12 2PL UNITED KINGDOM

View Document

11/05/1211 May 2012 01/02/12 STATEMENT OF CAPITAL GBP 112

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MISS STEPHANIE CHADDOCK

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 10/08/11 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1119 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY CARSONS / 30/06/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON SHERIDAN

View Document

29/08/0829 August 2008 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