Advanced company searchLink opens in new window

DELTALINK SOLUTIONS LIMITED

Company number 04334951

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
09 Sep 2015 AD01 Registered office address changed from Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA to 94 Goldfinch Road London SE28 0DG on 9 September 2015
31 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 Jan 2014 CH01 Director's details changed for Mr Kenneth Oquuko Ighavbota on 2 January 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from Unit 113 Regent House Business Centre 291 Kirkdale London SE26 4QD United Kingdom on 6 November 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from Unit 113 Regent House Business Centre 291 Kirkdale London SE26 4QD United Kingdom on 8 December 2011
08 Dec 2011 AD01 Registered office address changed from Unit 200, Regent House Business Centre 291 Kirkdale London SE26 4QD on 8 December 2011
07 Dec 2011 CH01 Director's details changed for Mr Kenneth Oquuko Ighavbota on 1 December 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
16 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Kenneth Oquuko Ighavbota on 16 December 2009
16 Dec 2009 CH03 Secretary's details changed for Patricia Ojiyovwi Ighavbota on 16 December 2009
30 Mar 2009 287 Registered office changed on 30/03/2009 from 9 clinton terrace watergate street london SE8 3HN