Advanced company searchLink opens in new window

DELTA LINK LTD

Company number 08282219

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 999
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
  • MODEL ARTICLES ‐ Model articles adopted