DEVILISHLY ENTERTAINING LTD.
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Final Gazette dissolved following liquidation |
21/08/2521 August 2025 New | Final Gazette dissolved following liquidation |
21/05/2521 May 2025 | Return of final meeting in a members' voluntary winding up |
06/02/256 February 2025 | Register(s) moved to registered office address Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF |
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Appointment of a voluntary liquidator |
30/10/2430 October 2024 | Registered office address changed from Cross Lane Farmhouse Cross Lane, Farndon Newark Nottinghamshire NG24 3SH to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-10-30 |
30/10/2430 October 2024 | Declaration of solvency |
13/01/2413 January 2024 | Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW |
12/01/2412 January 2024 | Secretary's details changed for Mr Christopher John Richardson on 2024-01-11 |
12/01/2412 January 2024 | Change of details for Mr Christopher John Richardson as a person with significant control on 2024-01-11 |
12/01/2412 January 2024 | Change of details for Mrs Anna Richardson as a person with significant control on 2024-01-11 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
12/01/2412 January 2024 | Director's details changed for Mr Christopher John Richardson on 2024-01-11 |
12/01/2412 January 2024 | Director's details changed for Mrs Anna Richardson on 2024-01-11 |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-06 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
14/01/2214 January 2022 | Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
19/08/2019 August 2020 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
19/12/1919 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
03/12/183 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
21/12/1721 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
11/01/1611 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
21/01/1521 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
10/01/1410 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
16/01/1316 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
06/01/126 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
21/01/1121 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
12/01/1012 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
12/01/1012 January 2010 | SAIL ADDRESS CREATED |
12/01/1012 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
08/01/078 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
12/01/0612 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
22/12/0322 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
23/12/0223 December 2002 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
28/12/0128 December 2001 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
05/06/015 June 2001 | NEW DIRECTOR APPOINTED |
04/06/014 June 2001 | DIRECTOR RESIGNED |
04/04/014 April 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02 |
28/12/0028 December 2000 | SECRETARY RESIGNED |
13/12/0013 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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