- Company Overview for DELTA TRADE INTERNATIONAL LIMITED (02470747)
- Filing history for DELTA TRADE INTERNATIONAL LIMITED (02470747)
- People for DELTA TRADE INTERNATIONAL LIMITED (02470747)
- Charges for DELTA TRADE INTERNATIONAL LIMITED (02470747)
- Registers for DELTA TRADE INTERNATIONAL LIMITED (02470747)
- More for DELTA TRADE INTERNATIONAL LIMITED (02470747)
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) |
---|---|---|---|
07 Oct 2024 | AD01 | Registered office address changed from 8 Edmunds Walk London N2 0HU England to 85 Great Portland Street First Floor London W1W 7LT on 7 October 2024 | |
03 Sep 2024 | AD01 | Registered office address changed from 405 Nether Street London N3 1QG England to 8 Edmunds Walk London N2 0HU on 3 September 2024 | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Aug 2022 | AD03 | Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX | |
11 Aug 2022 | AD02 | Register inspection address has been changed to Rosedean House 4 Argyle Road Barnet EN5 4DX | |
29 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
10 Dec 2021 | AD01 | Registered office address changed from Supreme House 300 Regents Park Road London N3 2TL to 405 Nether Street London N3 1QG on 10 December 2021 | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jun 2020 | PSC01 | Notification of Arun Bhuwania as a person with significant control on 29 May 2020 | |
26 Jun 2020 | PSC07 | Cessation of Aurotech Technologies Dmcc as a person with significant control on 29 May 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
03 Jan 2020 | PSC07 | Cessation of Aurotech Technologies Dmcc as a person with significant control on 1 June 2016 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jun 2019 | AP01 | Appointment of Mr Ashish Bhuwania as a director on 21 June 2019 | |
24 Jun 2019 | AP03 | Appointment of Mrs Mini Bhuwania as a secretary on 21 June 2019 | |
13 Jun 2019 | PSC02 | Notification of Aurotech Technologies Dmcc as a person with significant control on 1 November 2017 | |
03 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued |