- Company Overview for DELONEX NIGERIA HOLDINGS (ONE) LIMITED (11455809)
- Filing history for DELONEX NIGERIA HOLDINGS (ONE) LIMITED (11455809)
- People for DELONEX NIGERIA HOLDINGS (ONE) LIMITED (11455809)
- More for DELONEX NIGERIA HOLDINGS (ONE) LIMITED (11455809)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2021 | DS01 | Application to strike the company off the register | |
03 Nov 2020 | AP01 | Appointment of Samitanjayah Sharma as a director on 22 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Anupam Sharma as a director on 22 October 2020 | |
22 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
22 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
22 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
22 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
05 Aug 2020 | AP01 | Appointment of Mark Timothy Crawley as a director on 1 August 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
06 Jul 2020 | TM02 | Termination of appointment of Michael Francis Walsh as a secretary on 30 June 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Michael Francis Walsh as a director on 30 June 2020 | |
06 Jul 2020 | AP03 | Appointment of Anupam Sharma as a secretary on 30 June 2020 | |
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
07 Aug 2019 | AD02 | Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
09 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
07 Jul 2019 | PSC07 | Cessation of Joseph Patrick Landy as a person with significant control on 9 July 2018 | |
07 Jul 2019 | PSC07 | Cessation of Charles Robert Kaye as a person with significant control on 9 July 2018 | |
07 Jul 2019 | PSC02 | Notification of Delonex Energy Limited as a person with significant control on 9 July 2018 | |
16 Oct 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
09 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-09
|