Advanced company searchLink opens in new window

DELUSION LIFESTYLE BRANDS LIMITED

Company number 09347765

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)
19 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 30 July 2020
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2019
22 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018
25 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
24 Aug 2017 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 24 August 2017
16 Aug 2017 LIQ02 Statement of affairs
16 Aug 2017 600 Appointment of a voluntary liquidator
16 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
14 Mar 2017 TM01 Termination of appointment of Matthew Philip Law as a director on 10 March 2017
14 Mar 2017 AP01 Appointment of Mr Adam Grant as a director on 10 March 2017
12 Sep 2016 MR01 Registration of charge 093477650001, created on 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
07 Sep 2016 TM01 Termination of appointment of Uk Talent Limited as a director on 7 September 2016
18 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
19 Jul 2016 CH01 Director's details changed for Mr Matthew Philip Law on 19 July 2016
18 Jul 2016 TM01 Termination of appointment of Adam Grant as a director on 18 July 2016
18 Jul 2016 AP02 Appointment of Uk Talent Limited as a director on 18 July 2016
18 Jul 2016 AP01 Appointment of Mr Matthew Philip Law as a director on 18 July 2016
16 Jun 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016
03 Mar 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016
17 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,002
19 Jun 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,002