Advanced company searchLink opens in new window

DELUXICON LIMITED

Company number 10157162

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2020 DS01 Application to strike the company off the register
12 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
26 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 29 April 2018 with updates
04 Jun 2018 PSC01 Notification of Shelly Kudhail as a person with significant control on 26 May 2017
04 Jun 2018 PSC04 Change of details for Mr Balraj Kudhail as a person with significant control on 26 May 2017
31 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 100.00
06 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2017 AD01 Registered office address changed from Gray Court, 99 Saltergate Chesterfield Derbyshire S40 1LD to 48-50 Fowler Road, Hainault Business Park Ilford Essex IG6 3UT on 30 May 2017
26 May 2017 AP03 Appointment of Mrs Shelly Kudhail as a secretary on 26 May 2017
24 May 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
24 Nov 2016 TM01 Termination of appointment of Sarah Rebecca Rowland as a director on 24 November 2016
25 Aug 2016 CERTNM Company name changed brmco (222) LIMITED\certificate issued on 25/08/16
  • RES15 ‐ Change company name resolution on 2016-08-16
25 Aug 2016 CONNOT Change of name notice
24 Aug 2016 AP01 Appointment of Balraj Kudhail as a director on 16 August 2016
30 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-30
  • GBP 1