This company is commonly known as Deverse Consulting Limited. The company was founded 13 years ago and was given the registration number 07482229. The firm's registered office is in DONCASTER. You can find them at 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | DEVERSE CONSULTING LIMITED |
---|---|---|
Company Number | : | 07482229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 January 2011 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire, DN9 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Longbrook Street, Exeter, England, EX4 6AB | Director | 05 January 2011 | Active |
Mr Gavin Duane Samwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | 7, Jetstream Drive, Doncaster, DN9 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-10 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-19 | Resolution | Resolution. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Address | Change registered office address company with date old address new address. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-04-14 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-18 | Officers | Change person director company with change date. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Officers | Change person director company with change date. | Download |
2017-01-17 | Officers | Change person director company with change date. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Accounts | Change account reference date company previous extended. | Download |
2016-04-08 | Officers | Change person director company with change date. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.