Advanced company searchLink opens in new window

DELTA DEVELOPERS LONDON LTD

Company number 09122078

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)
15 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2020 PSC07 Cessation of Paransothy Selliahselvaratnam as a person with significant control on 5 February 2020
11 Sep 2020 TM01 Termination of appointment of Paransothy Selliahselvaratnam as a director on 5 February 2020
02 Sep 2020 AA Total exemption full accounts made up to 31 July 2019
08 Jul 2020 AD01 Registered office address changed from Citibase 246-250 Romford Road London E7 9HZ to 45 Fitzroy Street London W1T 6EB on 8 July 2020
23 Jun 2020 CS01 Confirmation statement made on 31 January 2020 with updates
23 Jun 2020 PSC07 Cessation of Tomasz Kleczewski as a person with significant control on 5 February 2020
23 Jun 2020 PSC01 Notification of Paransothy Selliahselvaratnam as a person with significant control on 5 February 2020
23 Jun 2020 CH01 Director's details changed for Mr Paransothy Selliah Selvaratnam on 5 February 2020
23 Jun 2020 TM01 Termination of appointment of Tomasz Kleczewski as a director on 5 February 2020
23 Jun 2020 AP01 Appointment of Mr Paransothy Selliah Selvaratnam as a director on 5 February 2020
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
31 Jan 2019 TM01 Termination of appointment of Rizwan Ahmad Majeed as a director on 24 January 2019
31 Jan 2019 AP01 Appointment of Mr Tomasz Kleczewski as a director on 24 January 2019
31 Jan 2019 PSC01 Notification of Tomasz Kleczewski as a person with significant control on 24 January 2019
31 Jan 2019 PSC07 Cessation of Rizwan Ahmad Majeed as a person with significant control on 24 January 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
23 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
06 Apr 2017 AA Micro company accounts made up to 31 July 2016
19 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
14 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates