About

Registered Number: 06130190
Date of Incorporation: 27/02/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2016 (7 years and 4 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.