Advanced company searchLink opens in new window

DELVIEW LIMITED

Company number 05472151

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2017 DS01 Application to strike the company off the register
26 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
14 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
16 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
09 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Sep 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
01 Sep 2015 CH01 Director's details changed for Mr Norman Henry Slater on 1 April 2015
17 Jul 2015 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015
23 Mar 2015 AP01 Appointment of Mr Thomas Welsh as a director on 23 March 2015
05 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
08 May 2014 AD01 Registered office address changed from 748 High Road Tottenham London N17 0AP England on 8 May 2014
12 Mar 2014 TM01 Termination of appointment of Sheila Braude as a director
12 Mar 2014 TM02 Termination of appointment of Sheila Braude as a secretary
28 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
17 May 2013 AP01 Appointment of Mr Nicholas Maurice Slater as a director
17 May 2013 TM01 Termination of appointment of Monica Slater as a director
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2012 AD01 Registered office address changed from Gable House 239 Regents Park Road London Uk N3 3LF on 17 August 2012