Advanced company searchLink opens in new window

DELISHLUSH LTD

Company number 11891721

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)
03 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 TM01 Termination of appointment of Ebenezer Ajibode as a director on 28 October 2020
26 Oct 2020 AP01 Appointment of Mr Ebenezer Ajibode as a director on 17 October 2020
26 Oct 2020 AD01 Registered office address changed from 3 Clapham Road London SW9 0HP England to 909 60 Courland Grove London SW8 2PX on 26 October 2020
26 Oct 2020 TM01 Termination of appointment of John Amusan as a director on 26 October 2020
26 Oct 2020 PSC07 Cessation of Ebenezer Ajibode as a person with significant control on 26 October 2020
26 Oct 2020 PSC07 Cessation of John Amusan as a person with significant control on 17 October 2020
26 Oct 2020 PSC01 Notification of Ebenezer Ajibode as a person with significant control on 17 October 2020
09 Oct 2020 AD01 Registered office address changed from 38 Knightstone Avenue Birmingham B18 6PR United Kingdom to 3 Clapham Road London SW9 0HP on 9 October 2020
08 Oct 2020 PSC01 Notification of John Amusan as a person with significant control on 5 October 2020
08 Oct 2020 AP01 Appointment of Mr John Amusan as a director on 5 October 2020
08 Oct 2020 TM01 Termination of appointment of Ricardo Johnson as a director on 5 October 2020
08 Oct 2020 PSC07 Cessation of Ricardo Johnson as a person with significant control on 5 October 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 PSC07 Cessation of Raheem Nico Mark Mcleod as a person with significant control on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Raheem Nico Mark Mcleod as a director on 21 July 2020
21 Jul 2020 PSC01 Notification of Ricardo Johnson as a person with significant control on 21 July 2020
21 Jul 2020 AP01 Appointment of Mr Ricardo Johnson as a director on 21 July 2020
29 Jun 2020 CS01 Confirmation statement made on 18 March 2020 with updates
19 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-19
  • GBP 1