- Company Overview for DELAFOSSE PROPERTIES LIMITED (08359731)
- Filing history for DELAFOSSE PROPERTIES LIMITED (08359731)
- People for DELAFOSSE PROPERTIES LIMITED (08359731)
- More for DELAFOSSE PROPERTIES LIMITED (08359731)
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 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2019 | DS01 | Application to strike the company off the register | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to 33 Montserrat Road London SW15 2LD on 14 September 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
26 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 May 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 May 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
15 Jan 2014 | CH01 | Director's details changed for Mr Simon Patrick Leach on 1 January 2014 | |
08 Mar 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
14 Jan 2013 | NEWINC | Incorporation |