Established in 2007, Devnik Ltd has its registered office in Cheltenham, it has a status of "Dissolved". There are no directors listed for this company at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 September 2016 | |
RESOLUTIONS - N/A | 29 July 2015 | |
4.20 - N/A | 29 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 July 2015 | |
AD01 - Change of registered office address | 26 June 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 01 May 2015 | |
AR01 - Annual Return | 09 April 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 March 2015 | |
AA - Annual Accounts | 27 December 2014 | |
AA01 - Change of accounting reference date | 27 September 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 16 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 July 2014 | |
DS01 - Striking off application by a company | 19 June 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AD01 - Change of registered office address | 01 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 April 2014 | |
CERTNM - Change of name certificate | 27 November 2013 | |
AD01 - Change of registered office address | 26 November 2013 | |
MR05 - N/A | 07 October 2013 | |
AA - Annual Accounts | 29 September 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 12 March 2012 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 13 April 2011 | |
SH01 - Return of Allotment of shares | 30 March 2011 | |
AA - Annual Accounts | 20 August 2010 | |
AD01 - Change of registered office address | 08 June 2010 | |
AR01 - Annual Return | 06 April 2010 | |
AAMD - Amended Accounts | 08 February 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 05 May 2009 | |
395 - Particulars of a mortgage or charge | 06 June 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 02 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2007 | |
225 - Change of Accounting Reference Date | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
287 - Change in situation or address of Registered Office | 28 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
NEWINC - New incorporation documents | 27 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 June 2008 | Outstanding |
N/A |