- Company Overview for ATHENA DELTA BUSINESS SUPPORT LIMITED (07138644)
- Filing history for ATHENA DELTA BUSINESS SUPPORT LIMITED (07138644)
- People for ATHENA DELTA BUSINESS SUPPORT LIMITED (07138644)
- More for ATHENA DELTA BUSINESS SUPPORT LIMITED (07138644)
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
|
|
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
|
|
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
|
|
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 |