- Company Overview for DELAFIELD PROPERTIES LIMITED (05080767)
- Filing history for DELAFIELD PROPERTIES LIMITED (05080767)
- People for DELAFIELD PROPERTIES LIMITED (05080767)
- Charges for DELAFIELD PROPERTIES LIMITED (05080767)
- More for DELAFIELD PROPERTIES LIMITED (05080767)
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) |
---|---|---|---|
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD01 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 14 April 2016 | |
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
26 Feb 2015 | TM02 | Termination of appointment of Yiannakis Chrysanthou as a secretary on 24 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | CH01 | Director's details changed for George Andreou Sofroniou on 24 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for George Andreou Sofroniou on 20 March 2013 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for George Sofroniou on 1 October 2009 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 May 2009 | 363a | Return made up to 23/03/09; full list of members | |
12 Feb 2009 | 363a | Return made up to 23/03/08; full list of members | |
10 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued |