- Company Overview for DELAROM UK LIMITED (12407902)
- Filing history for DELAROM UK LIMITED (12407902)
- People for DELAROM UK LIMITED (12407902)
- Insolvency for DELAROM UK LIMITED (12407902)
- More for DELAROM UK LIMITED (12407902)
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) |
---|---|---|---|
02 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2023 | |
04 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2022 | |
11 Jan 2022 | LIQ02 | Statement of affairs | |
11 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | AD01 | Registered office address changed from 9B Bracknell Gardens London NW3 7EE England to C/O Lb Insolvency Solutions Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford CM1 1GU on 4 January 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
25 Oct 2021 | PSC01 | Notification of Andrew Stanley as a person with significant control on 25 October 2021 | |
25 Oct 2021 | AP01 | Appointment of Mr Andrew Stanley as a director on 25 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Charles Gabe-Wilkinson as a director on 25 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Hilary Murray as a person with significant control on 18 March 2021 | |
25 Oct 2021 | PSC07 | Cessation of Charles Gabe-Wilkinson as a person with significant control on 18 March 2021 | |
13 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Hilary Siobhan Murray as a director on 12 September 2021 | |
05 Sep 2021 | PSC01 | Notification of Hilary Murray as a person with significant control on 4 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
04 Mar 2021 | AP01 | Appointment of Mrs Hilary Murray as a director on 15 February 2021 | |
03 Mar 2021 | PSC01 | Notification of Charles Gabe-Wilkinson as a person with significant control on 16 January 2020 | |
09 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 9 February 2021 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
20 May 2020 | CH01 | Director's details changed for Mr Charles Wilkinson on 10 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 9B Bracknell Gardens London NW3 7EE on 13 May 2020 | |
16 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-16
|