Advanced company searchLink opens in new window

DELSIE (UK) LTD

Company number 04157630

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-19
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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