- Company Overview for DELTA LINK LTD (08282219)
- Filing history for DELTA LINK LTD (08282219)
- People for DELTA LINK LTD (08282219)
- More for DELTA LINK LTD (08282219)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2018 | DS01 | Application to strike the company off the register | |
19 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
11 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Portsmouth PO6 4th to 2 Victoria Avenue Cheadle Hulme Cheadle SK8 5DL on 11 January 2017 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
30 Jul 2015 | AD01 | Registered office address changed from Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Portsmouth PO6 4th on 30 July 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
19 Nov 2013 | AD01 | Registered office address changed from 2 Victoria Avenue Cheadle Hulme Cheadle SK8 5DL England on 19 November 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 August 2013 | |
12 Aug 2013 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
12 Aug 2013 | TM01 | Termination of appointment of Waris Khan as a director | |
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
12 Aug 2013 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
12 Aug 2013 | AP01 | Appointment of Mr Christopher Harding as a director | |
06 Nov 2012 | NEWINC |
Incorporation
|