- Company Overview for DELE TOOLS GROUP CO., LTD (07992465)
- Filing history for DELE TOOLS GROUP CO., LTD (07992465)
- People for DELE TOOLS GROUP CO., LTD (07992465)
- More for DELE TOOLS GROUP CO., LTD (07992465)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
18 Feb 2017 | AP03 | Appointment of Xiaofeng Zhou as a secretary on 15 February 2017 | |
18 Feb 2017 | TM02 | Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 15 February 2017 | |
18 Feb 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 35 Ivor Place Lower Ground London NW1 6EA on 18 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 34 Wardour Street London W1D 6QS to Chase Business Centre 39-41 Chase Side London N14 5BP on 7 February 2017 | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
04 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | CH04 | Secretary's details changed for Uk Int'l Company Service Ltd on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 34 Wardour Street London W1D 6QS on 2 March 2015 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-08
|
|
08 Mar 2014 | AP04 | Appointment of Uk Int'l Company Service Ltd as a secretary | |
08 Mar 2014 | AD01 | Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 8 March 2014 | |
08 Mar 2014 | TM02 | Termination of appointment of C&R Business Consulting Limited as a secretary | |
31 Mar 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
15 Mar 2012 | NEWINC | Incorporation |