THE INNOCENT DEVILS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/08/196 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
21/05/1921 May 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/05/1913 May 2019 | APPLICATION FOR STRIKING-OFF |
17/04/1917 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/02/187 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/05/1723 May 2017 | APPOINTMENT TERMINATED, SECRETARY CATHERINE LOUISE CUTTING |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM UNIT E2 DAVIDSON ROAD LICHFIELD STAFFORDSHIRE WS14 9DZ |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/01/1622 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/01/1522 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HIGHAM / 01/02/2013 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENRY VARLEY / 01/02/2013 |
22/01/1422 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE CUTTING / 01/02/2013 |
22/01/1422 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM CATHEDRAL HOUSE BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA UNITED KINGDOM |
23/01/1323 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/01/1230 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
08/09/118 September 2011 | CURRSHO FROM 31/01/2012 TO 30/09/2011 |
26/08/1126 August 2011 | ADOPT ARTICLES 03/08/2011 |
20/01/1120 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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