DEVAL EVENTS LTD
Status | DISSOLVED |
Company No. | SC406539 |
Category | Private Limited Company |
Incorporated | 01 Sep 2011 |
Age | 12 years, 9 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 26 Jan 2021 |
Years | 3 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
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
Dissolution application strike off company
Date: 30 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Resolution
Date: 10 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Gazette filings brought up to date
Date: 08 Jan 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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 |
132A BRISTOL ROAD,LONDON,E7 8QF
Number: | 10526597 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NUTHATCH,LONGFIELD,DA3 7NS
Number: | 06800258 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09571921 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEHOUSE CHAMBERS,SUTTON,SM1 4PL
Number: | 02238979 |
Status: | ACTIVE |
Category: | Private Limited Company |