Dvst Ltd was registered on 26 September 2007 and are based in Macclesfield, it's status is listed as "Dissolved". The business is registered for VAT in the UK. The current directors of Dvst Ltd are listed as De Vicq, Andrew Nanning, Taylor, Roland David, M, Sholl, Ann Marie, De Vicq, Helen Theresa. 1-10 people work at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE VICQ, Andrew Nanning | 30 September 2008 | - | 1 |
TAYLOR, Roland David, M | 08 October 2007 | - | 1 |
DE VICQ, Helen Theresa | 26 September 2007 | 30 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHOLL, Ann Marie | 26 September 2007 | 30 September 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 October 2018 | |
DS01 - Striking off application by a company | 03 October 2018 | |
CS01 - N/A | 06 October 2017 | |
CH01 - Change of particulars for director | 16 May 2017 | |
AD01 - Change of registered office address | 02 May 2017 | |
AA - Annual Accounts | 02 May 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 29 September 2014 | |
SH03 - Return of purchase of own shares | 03 September 2014 | |
TM01 - Termination of appointment of director | 18 August 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AP01 - Appointment of director | 06 January 2011 | |
AR01 - Annual Return | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
AA - Annual Accounts | 19 April 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 06 April 2009 | |
RESOLUTIONS - N/A | 21 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 October 2008 | |
123 - Notice of increase in nominal capital | 21 October 2008 | |
363a - Annual Return | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
225 - Change of Accounting Reference Date | 09 November 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2007 | |
NEWINC - New incorporation documents | 26 September 2007 |