- Company Overview for DELIVERY CHEMIST LTD (04964288)
- Filing history for DELIVERY CHEMIST LTD (04964288)
- People for DELIVERY CHEMIST LTD (04964288)
- Charges for DELIVERY CHEMIST LTD (04964288)
- More for DELIVERY CHEMIST LTD (04964288)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2019 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
22 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 1 August 2018 | |
13 Aug 2018 | PSC02 | Notification of Sa2 Limited as a person with significant control on 1 August 2018 | |
01 Aug 2018 | PSC07 | Cessation of Sydney Nigel Bashford as a person with significant control on 1 August 2018 | |
01 Aug 2018 | PSC07 | Cessation of Helen Marie Bashford as a person with significant control on 1 August 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Sydney Nigel Bashford as a director on 1 August 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Helen Marie Bashford as a director on 1 August 2018 | |
01 Aug 2018 | TM02 | Termination of appointment of Helen Marie Bashford as a secretary on 1 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 20 st Mary's Walk Beverley HU17 7AX to 23 Middleton Park Circus Middleton Leeds West Yorkshire LS10 4LX on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mrs Sola Abuede as a director on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Solomon Abuede as a director on 1 August 2018 | |
01 Aug 2018 | MR04 | Satisfaction of charge 4 in full | |
11 Jul 2018 | MR04 | Satisfaction of charge 049642880005 in full | |
16 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |