DELAYED FLIGHTS COMPENSATION LIMITED
Company number 09101720
- Company Overview for DELAYED FLIGHTS COMPENSATION LIMITED (09101720)
- Filing history for DELAYED FLIGHTS COMPENSATION LIMITED (09101720)
- People for DELAYED FLIGHTS COMPENSATION LIMITED (09101720)
- More for DELAYED FLIGHTS COMPENSATION LIMITED (09101720)
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 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Aug 2022 | DS01 | Application to strike the company off the register | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AD01 | Registered office address changed from 208a Top Floor Ashley Road Hale Altrincham Cheshire WA15 9SN to 3 Byley Warehousing Moss Lane Byley Middlewich CW10 9NG on 30 November 2018 | |
01 Oct 2018 | PSC01 | Notification of Thomas Atherton as a person with significant control on 25 September 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
12 May 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
10 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Paul Topping as a director on 22 October 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
13 Apr 2015 | TM01 | Termination of appointment of David Unsworth as a director on 8 April 2015 | |
09 Sep 2014 | AP01 | Appointment of Mr Paul Topping as a director on 8 September 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr Thomas John Atherton as a director on 7 August 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 23 Royal Gardens Davenham Northwich Cheshire CW9 8HB United Kingdom to 208a Top Floor Ashley Road Hale Altrincham Cheshire WA15 9SN on 16 July 2014 | |
25 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-25
|