About

Registered Number: 06382288
Date of Incorporation: 26/09/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 4 Abbey Road, Macclesfield, SK10 3AU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.