- Company Overview for DELLTONE LIMITED (09977913)
- Filing history for DELLTONE LIMITED (09977913)
- People for DELLTONE LIMITED (09977913)
- More for DELLTONE LIMITED (09977913)
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
Statement of capital on 2016-01-29
|