Based in North Yorkshire, De Vere W Park Ltd was founded on 08 October 2008, it's status at Companies House is "Dissolved". The company has one director listed as Kaushal, Sunita in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUSHAL, Sunita | 30 March 2011 | 11 March 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 February 2019 | |
DS01 - Striking off application by a company | 29 January 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 28 March 2018 | |
RESOLUTIONS - N/A | 16 January 2018 | |
PSC05 - N/A | 12 October 2017 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 18 September 2015 | |
TM01 - Termination of appointment of director | 10 March 2015 | |
TM01 - Termination of appointment of director | 10 March 2015 | |
AD01 - Change of registered office address | 19 December 2014 | |
AP01 - Appointment of director | 10 December 2014 | |
AP01 - Appointment of director | 10 December 2014 | |
AUD - Auditor's letter of resignation | 25 November 2014 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 14 October 2014 | |
MR04 - N/A | 14 April 2014 | |
MR04 - N/A | 14 April 2014 | |
AD01 - Change of registered office address | 24 March 2014 | |
AD01 - Change of registered office address | 19 March 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
AD01 - Change of registered office address | 17 March 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
TM02 - Termination of appointment of secretary | 17 March 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AD01 - Change of registered office address | 27 August 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
AD01 - Change of registered office address | 01 July 2013 | |
AP01 - Appointment of director | 05 June 2013 | |
CH01 - Change of particulars for director | 05 November 2012 | |
CH01 - Change of particulars for director | 05 November 2012 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
CH01 - Change of particulars for director | 05 September 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
CH03 - Change of particulars for secretary | 09 February 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AD01 - Change of registered office address | 05 December 2011 | |
AA - Annual Accounts | 04 October 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 19 September 2011 | |
AD01 - Change of registered office address | 06 May 2011 | |
AP03 - Appointment of secretary | 30 March 2011 | |
TM02 - Termination of appointment of secretary | 30 March 2011 | |
AD01 - Change of registered office address | 30 March 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 30 September 2010 | |
MG01 - Particulars of a mortgage or charge | 17 March 2010 | |
TM01 - Termination of appointment of director | 09 March 2010 | |
TM01 - Termination of appointment of director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AR01 - Annual Return | 14 October 2009 | |
225 - Change of Accounting Reference Date | 18 August 2009 | |
MEM/ARTS - N/A | 05 June 2009 | |
CERTNM - Change of name certificate | 16 May 2009 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
225 - Change of Accounting Reference Date | 05 November 2008 | |
225 - Change of Accounting Reference Date | 03 November 2008 | |
NEWINC - New incorporation documents | 08 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2010 | Fully Satisfied |
N/A |
Deed of accession and charge and relating to a debenure dated 17TH december 2007 | 31 October 2008 | Fully Satisfied |
N/A |