- Company Overview for DELSIE (UK) LTD (04157630)
- Filing history for DELSIE (UK) LTD (04157630)
- People for DELSIE (UK) LTD (04157630)
- Insolvency for DELSIE (UK) LTD (04157630)
- More for DELSIE (UK) LTD (04157630)
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) |
---|---|---|---|
25 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2019 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
20 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2019 | |
07 Feb 2018 | AD01 | Registered office address changed from 32 Beech Hill Avenue Barnet Hertfordshire EN4 0LU England to C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 7 February 2018 | |
02 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2018 | LIQ02 | Statement of affairs | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
04 May 2016 | AD01 | Registered office address changed from 88 Lancaster Avenue Barnet Hertfordshire EN4 0EU to 32 Beech Hill Avenue Barnet Hertfordshire EN4 0LU on 4 May 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | AD02 | Register inspection address has been changed from C/O Apex Associates 74a Ilford Lane Ilford Essex IG1 2LA United Kingdom | |
27 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
04 Mar 2012 | AA01 | Current accounting period extended from 31 January 2012 to 30 June 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
26 Jan 2012 | CH01 | Director's details changed for Qaiser Malik on 24 May 2011 | |
26 Jan 2012 | AD02 | Register inspection address has been changed from C/O Apex Associates 32 North Street Barking Essex IG11 8AW United Kingdom | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |