- Company Overview for DELTALINK SOLUTIONS LIMITED (04334951)
- Filing history for DELTALINK SOLUTIONS LIMITED (04334951)
- People for DELTALINK SOLUTIONS LIMITED (04334951)
- More for DELTALINK SOLUTIONS LIMITED (04334951)
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
|
|
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
|
|
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 |