- Company Overview for DELANEY CREATIVE INDUSTRIES LTD (08073951)
- Filing history for DELANEY CREATIVE INDUSTRIES LTD (08073951)
- People for DELANEY CREATIVE INDUSTRIES LTD (08073951)
- Insolvency for DELANEY CREATIVE INDUSTRIES LTD (08073951)
- More for DELANEY CREATIVE INDUSTRIES LTD (08073951)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2020 | LIQ02 | Statement of affairs | |
19 Feb 2020 | AD01 | Registered office address changed from Unit 438, Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS England to C/O Cba Business Solutions Limited 126 New Walk Leicester LE1 7JA on 19 February 2020 | |
19 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD01 | Registered office address changed from St James's House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG England to Unit 438, Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS on 28 June 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to St James's House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG on 5 April 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr Samuel Brendan Delaney on 14 July 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mrs Anna Delaney on 14 July 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jul 2013 | CH01 | Director's details changed for Mr Samuel Brendan Delaney on 17 May 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Mrs Anna Delaney on 17 May 2013 |