Advanced company searchLink opens in new window

DELPHI HOLDINGS-UK LTD

Company number 10269447

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 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2019 AM23 Notice of move from Administration to Dissolution
15 Jul 2019 AM07 Result of meeting of creditors
20 Jun 2019 AM03 Statement of administrator's proposal
18 Jun 2019 AM01 Appointment of an administrator
07 May 2019 AD01 Registered office address changed from 42 New Road Netley Southampton Hampshire SO31 5DP United Kingdom to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 7 May 2019
05 Apr 2019 AP01 Appointment of Mr Shaun Pammenter as a director on 5 April 2019
15 Mar 2019 MR01 Registration of charge 102694470001, created on 26 February 2019
14 Mar 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 October 2018
  • GBP 132.53
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 129.03
05 Dec 2018 TM01 Termination of appointment of Shaun Pammenter as a director on 4 December 2018
12 Nov 2018 CS01 Confirmation statement made on 18 August 2018 with updates
22 Oct 2018 SH02 Sub-division of shares on 17 August 2018
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 122.58
21 Aug 2018 PSC04 Change of details for James Banasik as a person with significant control on 2 December 2017
21 Aug 2018 PSC07 Cessation of Shaun Pammenter as a person with significant control on 2 December 2017
21 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with updates
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 118.76
03 Apr 2018 SH08 Change of share class name or designation
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 114.94
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 112.64
20 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
27 Dec 2017 SH02 Sub-division of shares on 1 December 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association