Advanced company searchLink opens in new window

ATHENA DELTA BUSINESS SUPPORT LIMITED

Company number 07138644

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2018 DS01 Application to strike the company off the register
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
31 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 July 2016
07 Apr 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
28 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
06 Jan 2014 TM01 Termination of appointment of John Clifford as a director
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
14 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Feb 2012 AP01 Appointment of Mrs Susan Mary Clifford as a director
08 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Mr John Clifford on 1 January 2012
16 Nov 2011 AD01 Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 16 November 2011
10 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
21 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for Mr John Clifford on 28 January 2010
21 Mar 2011 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 21 March 2011
28 Jan 2010 NEWINC Incorporation