Advanced company searchLink opens in new window

DELICIOUS THE FILM LTD

Company number 08035405

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2019 DS01 Application to strike the company off the register
07 Jan 2019 AA Unaudited abridged accounts made up to 31 July 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
08 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
19 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 156,000
13 May 2016 AD01 Registered office address changed from 39-41 Omnibus Workspace North Road London N7 9DP England to Beech House 4a Newmarket Road Cambridge CB5 8DT on 13 May 2016
12 May 2016 CH01 Director's details changed for Mr Michael Price on 11 May 2016
11 May 2016 AD01 Registered office address changed from Beech House 4a Newmarket Road Cambridge Cambridgeshire CB5 8DT to 39-41 Omnibus Workspace North Road London N7 9DP on 11 May 2016
18 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 156,000
19 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 156,000
15 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Nov 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 July 2013
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 13 June 2013
  • GBP 156,000
22 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 December 2012
  • GBP 131,000
05 Apr 2013 SH08 Change of share class name or designation
05 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2012 CH01 Director's details changed for Tamsin Elspeth Hermione Riley-Smith on 24 May 2012
20 Apr 2012 CH01 Director's details changed for Tansin Elspeth Hermione Riley-Smith on 20 April 2012