Advanced company searchLink opens in new window

DELLSIDE LTD

Company number 07345398

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 40,000
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2012 AR01 Annual return made up to 13 August 2011 with full list of shareholders
24 Nov 2011 AA Total exemption full accounts made up to 12 August 2011
24 Nov 2011 AA01 Previous accounting period shortened from 13 August 2011 to 12 August 2011
15 Nov 2011 AA01 Previous accounting period extended from 12 August 2011 to 13 August 2011
14 Nov 2011 AA01 Previous accounting period shortened from 31 August 2011 to 12 August 2011
13 Nov 2011 AD01 Registered office address changed from 53 Frank Towell Court Glebelands Road Feltham Middlesex TW14 9BN United Kingdom on 13 November 2011
15 Aug 2011 AP01 Appointment of Manjinder Bagri as a director
15 Aug 2011 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 15 August 2011
15 Aug 2011 TM01 Termination of appointment of Darren Symes as a director
15 Aug 2011 TM01 Termination of appointment of Paramount Properties (U.K.) Ltd as a director
08 Sep 2010 AP02 Appointment of Paramount Properties (U.K.) Ltd as a director
08 Sep 2010 AP01 Appointment of Darren Symes as a director
08 Sep 2010 AD01 Registered office address changed from 14 Elmore Street London N1 3AL United Kingdom on 8 September 2010
08 Sep 2010 TM01 Termination of appointment of Ivan Lister as a director
13 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted