- Company Overview for DELAUNAY STRATEGIC CONSULTANTS LIMITED (10577567)
- Filing history for DELAUNAY STRATEGIC CONSULTANTS LIMITED (10577567)
- People for DELAUNAY STRATEGIC CONSULTANTS LIMITED (10577567)
- More for DELAUNAY STRATEGIC CONSULTANTS LIMITED (10577567)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2020 | DS01 | Application to strike the company off the register | |
02 Mar 2020 | AA | Micro company accounts made up to 29 February 2020 | |
19 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2020 | AA01 | Current accounting period extended from 30 September 2019 to 29 February 2020 | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
24 Oct 2019 | TM02 | Termination of appointment of Sole Associates Accountants Ltd as a secretary on 30 September 2019 | |
20 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
18 Jun 2018 | PSC04 | Change of details for Mr Michael Steven Pritchard as a person with significant control on 15 June 2018 | |
18 Jun 2018 | PSC04 | Change of details for Mr Lloyd French as a person with significant control on 18 June 2018 | |
18 Jun 2018 | PSC04 | Change of details for Mrs Patricia Pritchard as a person with significant control on 15 June 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Michael Steven Pritchard on 15 June 2018 | |
18 Jun 2018 | PSC04 | Change of details for Mr Lloyd French as a person with significant control on 15 June 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Lloyd French on 15 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Silverglade Lodge Lytton Road Woking Surrey GU22 7EH England to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 18 June 2018 | |
18 Jun 2018 | AP04 | Appointment of Sole Associates Accountants Ltd as a secretary on 15 June 2018 | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
12 Feb 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 | |
30 Nov 2017 | PSC07 | Cessation of Michael Steven Pritchard as a person with significant control on 28 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
28 Nov 2017 | PSC01 | Notification of Michael Steven Pritchard as a person with significant control on 23 January 2017 | |
28 Nov 2017 | PSC01 | Notification of Lloyd French as a person with significant control on 27 November 2017 |