Advanced company searchLink opens in new window

DELLTONE LIMITED

Company number 09977913

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2019 DS01 Application to strike the company off the register
06 Jun 2019 TM01 Termination of appointment of Jackie Morgan as a director on 5 June 2019
06 Jun 2019 TM01 Termination of appointment of Jane Hudson as a director on 5 June 2019
06 Jun 2019 TM01 Termination of appointment of Brandon Scott as a director on 5 June 2019
06 Jun 2019 TM01 Termination of appointment of Jaspidor Singh as a director on 5 June 2019
31 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 January 2018
09 Jul 2018 PSC08 Notification of a person with significant control statement
09 Mar 2018 AP01 Appointment of Dr Jaspidor Singh as a director on 26 February 2018
08 Mar 2018 AP01 Appointment of Mr Raghav Badhwar as a director on 24 February 2018
08 Mar 2018 AP01 Appointment of Mrs Jackie Morgan as a director on 24 February 2018
08 Mar 2018 AP01 Appointment of Mr Brandon Scott as a director on 4 February 2018
07 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with updates
07 Nov 2017 AA Micro company accounts made up to 31 January 2017
04 Oct 2017 AP01 Appointment of Mrs Jane Hudson as a director on 29 September 2017
04 Oct 2017 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 2 Harvey Adam House Wimbledon Avenue Brandon IP27 0NZ on 4 October 2017
04 Oct 2017 TM01 Termination of appointment of Alan Brian Cohen as a director on 29 September 2017
04 Oct 2017 PSC07 Cessation of Darren Symes as a person with significant control on 29 September 2017
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
10 May 2017 CS01 Confirmation statement made on 28 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-29
  • GBP 1