- Company Overview for DELTA JULIET LIMITED (03812358)
- Filing history for DELTA JULIET LIMITED (03812358)
- People for DELTA JULIET LIMITED (03812358)
- More for DELTA JULIET LIMITED (03812358)
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) |
---|---|---|---|
04 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Terence Sefton Potter as a director on 31 March 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Mark Donoghue as a director on 31 March 2015 | |
24 Jun 2015 | TM02 | Termination of appointment of Terence Sefton Potter as a secretary on 31 March 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from Temple Court 13a Cathedral Road Cardiff CF11 9HA to Bridgend Ford Cowbridge Road Waterton Ind Est Bridgend CF31 3BF on 18 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AP03 | Appointment of Mr Paul Leslie Daplyn as a secretary on 12 July 2014 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Mark Donoghue on 10 January 2014 | |
18 Mar 2015 | TM01 | Termination of appointment of Suzanne Thorn as a director on 10 March 2015 | |
24 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
09 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
12 Sep 2012 | AD01 | Registered office address changed from Temple Court Cathedral Road Cardiff CF11 9HA on 12 September 2012 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for Paul Leslie Daplyn on 23 July 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Leonard Jones on 23 July 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Mark Donoghue on 23 July 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Suzanne Thorn on 23 July 2011 |