DEVONSHIRE CLUB LIMITED

C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP
StatusDISSOLVED
Company No.08869785
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution24 Jun 2021
Years2 years, 10 months, 22 days

SUMMARY

DEVONSHIRE CLUB LIMITED is an dissolved private limited company with number 08869785. It was incorporated 10 years, 3 months, 17 days ago, on 30 January 2014 and it was dissolved 2 years, 10 months, 22 days ago, on 24 June 2021. The company address is C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP.



Company Fillings

Bona vacantia company

Date: 26 Jul 2022

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 24 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 24 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 02 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 19 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Old address: 21 Marina Court Castle Street Hull HU1 1TJ

Change date: 2020-04-08

New address: C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-11

Officer name: Metin Necmettin Mansur

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eren Ali Mansur

Termination date: 2020-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088697850002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-01

Charge number: 088697850004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088697850003

Charge creation date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-13

Officer name: Ms Julia Robertson

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eren Ali Mansur

Change date: 2018-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Angela Elizabeth Entwistle

Change date: 2018-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Robert Carrington

Change date: 2018-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Devonshire Square Club (Holdings) Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: Ian George Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Mark Robert Carrington

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Melville Winrow-Campbell Clivaz

Termination date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-26

Charge number: 088697850002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Ms Angela Elizabeth Entwistle

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Robertson

Appointment date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-15

Charge number: 088697850001

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eren Ali Mansur

Appointment date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Erez Navaro

Documents

View document PDF

Resolution

Date: 16 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-26

Officer name: Erez Navaro

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-26

Officer name: Metin Necmettin Mansur

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed devonshire square club LIMITED\certificate issued on 25/06/15

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 09 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-09

Capital : 2.5 GBP

Documents

View document PDF

Resolution

Date: 21 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 21 Mar 2015

Action Date: 09 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-16

Officer name: Mr Ian George Robinson

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMAR OPTICS LIMITED

PHOTON HOUSE STATION ROAD,CAMBRIDGE,CB21 4NW

Number:08395574
Status:ACTIVE
Category:Private Limited Company

ELDFAST LIMITED

FOSTER HOUSE,STUDLEY,B80 7AN

Number:02454315
Status:ACTIVE
Category:Private Limited Company

FRENCH RIVIERA HOUSING LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:10928007
Status:ACTIVE
Category:Private Limited Company

HLA PEST CONTROL SERVICES LTD

26 BRIAR CRESCENT,MIDDLESEX,UB5 4NB

Number:05416822
Status:ACTIVE
Category:Private Limited Company

HUM PARTNERSHIP LLP

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:OC390965
Status:ACTIVE
Category:Limited Liability Partnership

IPM GROUP HOLDINGS LIMITED

IPM AT AUGENTIUS,LONDON,SE1 9RA

Number:11719671
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