THE INNOCENT DEVILS LTD

Trinity House Trinity House, Lichfield, WS13 6LA, England
StatusDISSOLVED
Company No.07500251
CategoryPrivate Limited Company
Incorporated20 Jan 2011
Age13 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 10 days

SUMMARY

THE INNOCENT DEVILS LTD is an dissolved private limited company with number 07500251. It was incorporated 13 years, 4 months, 27 days ago, on 20 January 2011 and it was dissolved 4 years, 10 months, 10 days ago, on 06 August 2019. The company address is Trinity House Trinity House, Lichfield, WS13 6LA, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Louise Cutting

Termination date: 2017-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

New address: Trinity House 33a Market Street Lichfield WS13 6LA

Change date: 2016-09-20

Old address: Unit E2 Davidson Road Lichfield Staffordshire WS14 9DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Henry Varley

Change date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Higham

Change date: 2013-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2014

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Catherine Louise Cutting

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Old address: Cathedral House Beacon Street Lichfield Staffordshire WS13 7AA United Kingdom

Change date: 2013-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2012-01-31

Documents

View document PDF

Resolution

Date: 26 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CECON LTD

31 MADOC STREET,LLANDUDNO,LL30 2TL

Number:07266787
Status:ACTIVE
Category:Private Limited Company

GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED

4 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:01804689
Status:IN ADMINISTRATION
Category:Private Limited Company

MUSIC PORTAL LTD

120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU

Number:06026349
Status:ACTIVE
Category:Private Limited Company

PAUL BARRON LIMITED

107 MACAULAY DRIVE CRAIGIEBUCKLER,ABERDEEN,AB15 8FL

Number:SC353904
Status:ACTIVE
Category:Private Limited Company

THE KING RICHARD III VISITOR CENTRE TRADING LTD

4A ST. MARTINS,LEICESTER,LE1 5DB

Number:08754311
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE MALL INVESTMENTS LTD

R/O 45 THE MALL,EALING,W5 3TJ

Number:09178709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source