Advanced company searchLink opens in new window

THE DELI IN LTD

Company number 08248687

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-31
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted