THE INNOCENT DEVILS LTD

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1913 May 2019 APPLICATION FOR STRIKING-OFF

View Document

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE LOUISE CUTTING

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM UNIT E2 DAVIDSON ROAD LICHFIELD STAFFORDSHIRE WS14 9DZ

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HIGHAM / 01/02/2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENRY VARLEY / 01/02/2013

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE CUTTING / 01/02/2013

View Document

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM CATHEDRAL HOUSE BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA UNITED KINGDOM

View Document

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 CURRSHO FROM 31/01/2012 TO 30/09/2011

View Document

26/08/1126 August 2011 ADOPT ARTICLES 03/08/2011

View Document

20/01/1120 January 2011 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