- Company Overview for THE DELI IN LTD (08248687)
- Filing history for THE DELI IN LTD (08248687)
- People for THE DELI IN LTD (08248687)
- Charges for THE DELI IN LTD (08248687)
- Insolvency for THE DELI IN LTD (08248687)
- More for THE DELI IN LTD (08248687)
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) |
---|---|---|---|
09 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2020 | AD01 | Registered office address changed from 60B-60C Boldmere Road Sutton Coldfield West Midlands B73 5TJ to 26-28 Goodall Street Walsall WS1 1QL on 11 February 2020 | |
10 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | LIQ02 | Statement of affairs | |
18 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
16 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
22 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | MR01 | Registration of charge 082486870001, created on 14 July 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | CH01 | Director's details changed for Mrs Philippa Louise Goode on 1 September 2014 | |
16 Sep 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
29 Aug 2013 | TM01 | Termination of appointment of Paul Lewis as a director | |
29 Aug 2013 | CH01 | Director's details changed for Mrs Phillipa Louise Goode on 11 October 2012 | |
11 Oct 2012 | NEWINC |
Incorporation
|