Advanced company searchLink opens in new window

DEVAL HOLDINGS LTD

Company number 10947809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 PSC01 Notification of Leonidha Koraqe as a person with significant control on 10 May 2021
17 May 2021 SH01 Statement of capital following an allotment of shares on 9 May 2021
  • GBP 1,000
17 May 2021 TM01 Termination of appointment of Justin Roger Wall as a director on 10 May 2021
17 May 2021 TM01 Termination of appointment of Ashley Roy Wall as a director on 10 May 2021
17 May 2021 PSC07 Cessation of Justin Roger Wall as a person with significant control on 9 May 2021
17 May 2021 PSC07 Cessation of Ashley Roy Wall as a person with significant control on 9 May 2021
17 May 2021 AP01 Appointment of Mr. Leonidha Koraqe as a director on 10 May 2021
17 May 2021 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Churchill House Bunns Lane London NW7 2AS on 17 May 2021
18 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
18 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
04 Aug 2020 AP01 Appointment of Mr Justin Roger Wall as a director on 24 July 2020
03 Aug 2020 PSC04 Change of details for Mr Ashley Roy Wall as a person with significant control on 29 July 2020
03 Aug 2020 PSC01 Notification of Justin Wall as a person with significant control on 29 July 2020
04 Nov 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
11 Jul 2018 AD01 Registered office address changed from Second Floor, 117 Promenade Cheltenham GL50 1NW United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 11 July 2018
06 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-06
  • GBP 1,000