Advanced company searchLink opens in new window

DELISA DESIGN LTD

Company number 09109734

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 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2019 TM01 Termination of appointment of Lisa Stead as a director on 1 March 2019
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
31 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
30 Apr 2018 PSC04 Change of details for Mrs Deborah Martin as a person with significant control on 30 April 2018
30 Apr 2018 CH01 Director's details changed for Mrs Deborah Martin on 30 April 2018
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
25 Jul 2017 CH01 Director's details changed
25 Jul 2017 PSC04 Change of details for a person with significant control
01 Jun 2017 AD01 Registered office address changed from , 23 Beech Lane, Grasscroft, Oldham, OL4 4EP, United Kingdom to Chalfont 62 Dobcross New Road Dobcross Oldham Greater Manchester OL3 5NP on 1 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
29 Nov 2016 CH01 Director's details changed
08 Nov 2016 CH01 Director's details changed for Mrs Deborah Martin on 8 November 2016
08 Nov 2016 CH01 Director's details changed for Mrs Deborah Martin on 8 November 2016
08 Nov 2016 AD01 Registered office address changed from , 23 Beech Lane, Oldham, OL4 4EP to Chalfont 62 Dobcross New Road Dobcross Oldham Greater Manchester OL3 5NP on 8 November 2016
15 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Jun 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 August 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
01 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-01
  • GBP 2