Advanced company searchLink opens in new window

DELUFEX LIMITED

Company number 05843300

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2009 363a Return made up to 12/06/09; full list of members
15 May 2009 DISS40 Compulsory strike-off action has been discontinued
13 May 2009 288c Director's Change of Particulars / festus adams / 28/01/2009 / Nationality was: nigerian, now: british; Date of Birth was: 22-Oct-1967, now: 22-Nov-1967; HouseName/Number was: 6, now: 66; Street was: broadway, now: goodwin close; Post Code was: NW7 3LL, now: SE16 3TL
13 May 2009 363a Return made up to 12/06/08; full list of members
13 May 2009 288c Director's Change of Particulars / festus adams / 30/11/2008 / HouseName/Number was: , now: 6; Street was: 19 shearwater close, now: broadway; Post Town was: barking, now: london; Post Code was: IG11 0GW, now: NW7 3LL
13 May 2009 288c Secretary's Change of Particulars / benjamin adam / 30/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 19 shearwater close, now: broadway; Post Town was: barking, now: london; Region was: essex, now: london; Post Code was: IG11 0GW, now: NW7 3LL
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 363a Return made up to 12/06/07; full list of members
19 Aug 2008 CERTNM Company name changed deluxy investing LIMITED\certificate issued on 20/08/08
12 Jun 2008 287 Registered office changed on 12/06/2008 from 19 shearwater close barking essex IG11 0GW
12 Jun 2008 288a Director appointed ms olarewaju parker
13 Jul 2007 AA Accounts made up to 30 June 2007
19 Feb 2007 288a New secretary appointed
19 Feb 2007 288a New director appointed
20 Jun 2006 288b Secretary resigned
20 Jun 2006 288b Director resigned
12 Jun 2006 NEWINC Incorporation