Advanced company searchLink opens in new window

DELAUNAY STRATEGIC CONSULTANTS LIMITED

Company number 10577567

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 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