- Company Overview for DELUSION LIFESTYLE BRANDS LIMITED (09347765)
- Filing history for DELUSION LIFESTYLE BRANDS LIMITED (09347765)
- People for DELUSION LIFESTYLE BRANDS LIMITED (09347765)
- Charges for DELUSION LIFESTYLE BRANDS LIMITED (09347765)
- Insolvency for DELUSION LIFESTYLE BRANDS LIMITED (09347765)
- More for DELUSION LIFESTYLE BRANDS LIMITED (09347765)
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
|
|
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
|
|
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
|
|
19 Jun 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-06-19
|