DEVON DION LIMITED
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Final Gazette dissolved via compulsory strike-off |
14/03/2314 March 2023 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Confirmation statement made on 2021-09-01 with no updates |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Micro company accounts made up to 2020-03-31 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
13/07/2013 July 2020 | DIRECTOR APPOINTED MS VIANA ISRAELI |
13/07/2013 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIANA PAVLYCHEVA |
10/07/2010 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAA ALHALAKE |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 15 HAMPTON HOUSE, 11 ASCALON STREET LONDON SW8 4DD ENGLAND |
10/07/2010 July 2020 | CESSATION OF ALAA ABDULLATEF ALHALAKE AS A PSC |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
02/07/202 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2020 |
02/07/202 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAA ABDULLATEF ALHALAKE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | FIRST GAZETTE |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM FLAT 15 HAMPTON HOUSE 11 ASCALON STREET LONDON SW8 4DD UNITED KINGDOM |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAA ALHALAKE / 26/05/2017 |
24/03/1724 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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