Advanced company searchLink opens in new window

DELAROM UK LIMITED

Company number 12407902

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-22
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
  • GBP 1