DEVAL EVENTS LTD

5th Floor 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom
StatusDISSOLVED
Company No.SC406539
CategoryPrivate Limited Company
Incorporated01 Sep 2011
Age12 years, 9 months, 7 days
JurisdictionScotland
Dissolution26 Jan 2021
Years3 years, 4 months, 13 days

SUMMARY

DEVAL EVENTS LTD is an dissolved private limited company with number SC406539. It was incorporated 12 years, 9 months, 7 days ago, on 01 September 2011 and it was dissolved 3 years, 4 months, 13 days ago, on 26 January 2021. The company address is 5th Floor 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-22

Psc name: Deirdre Anne Penker

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valerie Jean Fairnie

Cessation date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

Old address: 9 Kemps End Tranent EH33 2GZ

Change date: 2017-12-07

New address: 5th Floor 125 Princes Street Edinburgh EH2 4AD

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-12-01

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Jean Fairnie

Termination date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deirdre Anne Penker

Appointment date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

New address: 9 Kemps End Tranent EH33 2GZ

Change date: 2015-06-09

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-20

Officer name: Lindsays

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Change date: 2014-10-21

New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed valerie fairnie LTD\certificate issued on 23/10/13

Documents

View document PDF

Resolution

Date: 23 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-07

Old address: Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie Jean Fairnie

Change date: 2012-09-01

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 GREAT ORMOND STREET LIMITED

26 PARK ROAD,BURGESS HILL,RH15 8ET

Number:08645408
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A1 JOINERY COMMERCIAL SPECIALISTS LIMITED

93 GADBURY FOLD,MANCHESTER,M46 0GN

Number:06600502
Status:ACTIVE
Category:Private Limited Company

BAHADAR LABOUR LIMITED

132A BRISTOL ROAD,LONDON,E7 8QF

Number:10526597
Status:ACTIVE
Category:Private Limited Company

BANNER TRANSPORT LIMITED

11 NUTHATCH,LONGFIELD,DA3 7NS

Number:06800258
Status:ACTIVE
Category:Private Limited Company

CLIPBOARD365 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09571921
Status:ACTIVE
Category:Private Limited Company

MAYFLOWER VENTURES LIMITED

WHITEHOUSE CHAMBERS,SUTTON,SM1 4PL

Number:02238979
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