DEVOLVER 2 LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

30/07/2130 July 2021 Application to strike the company off the register

View Document

31/07/2031 July 2020 CESSATION OF VIOSMART HOLDINGS LIMITED AS A PSC

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIOSMART HOLDINGS LIMITED

View Document

27/07/2027 July 2020 ADOPT ARTICLES 17/07/2020

View Document

27/07/2027 July 2020 ARTICLES OF ASSOCIATION

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JOY MCNEILL-MCCALLUM / 17/07/2020

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCNEILL-MCCALLUM / 17/07/2020

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED VIOSMART MARKETPLACE LIMITED CERTIFICATE ISSUED ON 17/07/20

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MCNEILL-MCCALLUM HOLDINGS LIMITED / 22/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/09/189 September 2018 CESSATION OF VIOEARTH HOLDING LIMITED AS A PSC

View Document

09/09/189 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCNEILL-MCCALLUM HOLDINGS LIMITED

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

06/02/176 February 2017 ADOPT ARTICLES 07/09/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 COMPANY NAME CHANGED VIOSMART COMPARE LIMITED CERTIFICATE ISSUED ON 07/09/16

View Document

08/04/168 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM, 13 REGISTER STREET, BO'NESS, WEST LOTHIAN, EH51 9AE, SCOTLAND

View Document

22/04/1522 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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