Advanced company searchLink opens in new window

DELTICS LIMITED

Company number 12679293

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2022 PSC01 Notification of Bhola Kumar Yadav as a person with significant control on 26 January 2021
10 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2022 CS01 Confirmation statement made on 18 August 2021 with updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2021 TM01 Termination of appointment of Joven Singh Chahal as a director on 26 January 2021
11 Feb 2021 PSC07 Cessation of Joven Singh Chahal as a person with significant control on 26 January 2021
11 Feb 2021 PSC08 Notification of a person with significant control statement
11 Feb 2021 AP01 Appointment of Mr Bhola Kumar Yadav as a director on 26 January 2021
26 Nov 2020 TM01 Termination of appointment of Ranjit Singh Chahal as a director on 9 November 2020
26 Nov 2020 AP01 Appointment of Mr Joven Singh Chahal as a director on 9 November 2020
23 Sep 2020 TM01 Termination of appointment of Joven Singh Chahal as a director on 9 September 2020
23 Sep 2020 AP01 Appointment of Mr Ranjit Singh Chahal as a director on 9 September 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
16 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
14 Aug 2020 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Sunnybank Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 August 2020
13 Aug 2020 PSC01 Notification of Joven Singh Chahal as a person with significant control on 4 August 2020
13 Aug 2020 AP01 Appointment of Mr Joven Singh Chahal as a director on 4 August 2020