- Company Overview for DELLSTOP LIMITED (12598706)
- Filing history for DELLSTOP LIMITED (12598706)
- People for DELLSTOP LIMITED (12598706)
- More for DELLSTOP LIMITED (12598706)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2023 | RP05 | Registered office address changed to PO Box 4385, 12598706 - Companies House Default Address, Cardiff, CF14 8LH on 5 April 2023 | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2023 | AP01 | Appointment of Mr Peter Drake as a director on 1 April 2022 | |
12 Jan 2023 | PSC01 | Notification of Peter Drake as a person with significant control on 1 April 2022 | |
12 Jan 2023 | PSC07 | Cessation of Arthur Mwanangongo as a person with significant control on 10 April 2022 | |
12 Jan 2023 | TM01 | Termination of appointment of Arthur Mwanangongo as a director on 10 April 2022 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2022 | CH01 | Director's details changed for Mr Arthur Mwanangongo on 8 November 2021 | |
15 Jan 2022 | PSC04 | Change of details for Mr Arthur Mwanangongo as a person with significant control on 13 November 2021 | |
15 Jan 2022 | AD01 | Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to Office 1750 321-323 High Road Romford RM6 6AX on 15 January 2022 | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
11 Oct 2021 | TM01 | Termination of appointment of Joseph Armstrong as a director on 7 October 2021 | |
11 Oct 2021 | PSC07 | Cessation of Joseph Armstrong as a person with significant control on 7 October 2021 | |
11 Oct 2021 | PSC01 | Notification of Arthur Mwanangongo as a person with significant control on 2 August 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Arthur Mwanangongo as a director on 2 August 2021 | |
06 Oct 2021 | PSC01 | Notification of Joseph Armstrong as a person with significant control on 6 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Joseph Armstrong as a director on 6 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Darren Symes as a director on 6 October 2021 | |
06 Oct 2021 | PSC07 | Cessation of Darren Symes as a person with significant control on 6 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 6 October 2021 | |
04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off |