DEVARIO LIMITED
Status | DISSOLVED |
Company No. | 08168853 |
Category | Private Limited Company |
Incorporated | 06 Aug 2012 |
Age | 11 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2021 |
Years | 2 years, 6 months, 17 days |
SUMMARY
DEVARIO LIMITED is an dissolved private limited company with number 08168853. It was incorporated 11 years, 10 months, 4 days ago, on 06 August 2012 and it was dissolved 2 years, 6 months, 17 days ago, on 23 November 2021. The company address is 483 Green Lanes, London, N13 4BS, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Fish
Termination date: 2019-02-26
Documents
Cessation of a person with significant control
Date: 26 Feb 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Anthony Fish
Cessation date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-21
New address: 483 Green Lanes London N13 4BS
Old address: Unit 20 Heron Business Centre Henwood Ashford Kent TN24 8DH
Documents
Gazette filings brought up to date
Date: 21 Aug 2018
Category: Gazette
Type: DISS40
Documents
Cessation of a person with significant control
Date: 19 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Seedrs Limited
Cessation date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 18 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 10 Feb 2014
Action Date: 03 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-03
Capital : 239.52 GBP
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change registered office address company with date old address
Date: 03 Jun 2013
Action Date: 03 Jun 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2013-06-03
Documents
Second filing of form with form type
Date: 28 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 28 Mar 2013
Action Date: 13 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-13
Capital : 200 GBP
Documents
Capital allotment shares
Date: 28 Mar 2013
Action Date: 13 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-13
Capital : 120 GBP
Documents
Capital alter shares subdivision
Date: 28 Mar 2013
Action Date: 13 Mar 2013
Category: Capital
Type: SH02
Date: 2013-03-13
Documents
Capital variation of rights attached to shares
Date: 28 Mar 2013
Category: Capital
Type: SH10
Documents
Resolution
Date: 28 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
6TH FLOOR,LONDON,EC4A 4AB
Number: | 05496774 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLANTIC BAY (PORTSTEWART) MANAGEMENT LIMITED
64 THE PROMENADE,PORTSTEWART,BT55 7AF
Number: | NI039674 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHES PLUMBING AND HEATING LIMITED
38 CAMBRIDGE ROAD,CARSHALTON,SM5 3QS
Number: | 10048891 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SUNBURY ROAD,FELTHAM,TW13 4PG
Number: | 10306607 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLBROOK SCHOOL,LONDON,NW7 1JF
Number: | 08091970 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARSONS PROPERTY CONSULTING LIMITED
5 LEANDOR COURT,SURBITON,KT6 6RY
Number: | 08780517 |
Status: | ACTIVE |
Category: | Private Limited Company |