- Company Overview for GROUP DELUXE LTD (09274607)
- Filing history for GROUP DELUXE LTD (09274607)
- People for GROUP DELUXE LTD (09274607)
- More for GROUP DELUXE LTD (09274607)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2021 | DS01 | Application to strike the company off the register | |
06 May 2021 | CH01 | Director's details changed for Mrs Kerry Barnfather Barnfather on 1 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr James Edwin Barnfather on 1 May 2021 | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
18 Oct 2019 | AD01 | Registered office address changed from 99 Parkway Avenue Sheffield S9 4WG to 29 Mount Avenue Bletchley Milton Keynes MK1 1LS on 18 October 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Oct 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 January 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
18 Oct 2015 | CH01 | Director's details changed for Mrs Kerry Barnfather on 18 October 2015 | |
18 Oct 2015 | CH01 | Director's details changed for Mr James Edwin Barnfather on 18 October 2015 | |
18 Oct 2015 | CH03 | Secretary's details changed for Mrs Kerry Barnfather on 18 October 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 99 Parkway Avenue Sheffield S9 4WG on 13 October 2015 | |
22 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-22
|