- Company Overview for DELTA HTL UK LIMITED (06682775)
- Filing history for DELTA HTL UK LIMITED (06682775)
- People for DELTA HTL UK LIMITED (06682775)
- More for DELTA HTL UK LIMITED (06682775)
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 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2015 | DS01 | Application to strike the company off the register | |
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Apr 2014 | CH03 | Secretary's details changed for George Fahim Said on 28 April 2014 | |
13 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | CH01 | Director's details changed for Mrs Tatjana Ieronymides on 27 August 2013 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
13 Sep 2012 | CH01 | Director's details changed for Mrs Tatiana Ieronymides on 27 August 2012 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
09 Sep 2010 | CH03 | Secretary's details changed for George Fahim Sa`Id on 27 August 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Oct 2009 | AD01 | Registered office address changed from the Old Bank 4/6 Western Avenue London W3 7UD United Kingdom on 14 October 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from lanmor house 370-386 high road wembley middlesex HA9 6AX united kingdom | |
09 Sep 2008 | 288c | Director's change of particulars / tatiana ieronymides / 27/08/2008 | |
27 Aug 2008 | NEWINC | Incorporation |