- Company Overview for ONE DELTA LIMITED (06717162)
- Filing history for ONE DELTA LIMITED (06717162)
- People for ONE DELTA LIMITED (06717162)
- Charges for ONE DELTA LIMITED (06717162)
- More for ONE DELTA LIMITED (06717162)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Jun 2015 | AD01 | Registered office address changed from , Denmark House 143 High Street, Chalfont St Peter, Buckinghamshire, SL9 9QL to Flat 13 121 Denmark Hill London SE5 8EN on 29 June 2015 | |
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2015 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2014 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|
|
18 Apr 2013 | TM01 | Termination of appointment of Richard Ludford as a director | |
21 Dec 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Jan 2012 | TM01 | Termination of appointment of Sean Reel as a director | |
13 Jan 2012 | AP01 | Appointment of Mr Richard Nigel Ludford as a director | |
28 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Jul 2011 | AD01 | Registered office address changed from , 1 High Street, Chalfont St Peter, Buckinghamshire, SL9 9QE on 18 July 2011 | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 30 November 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |