Advanced company searchLink opens in new window

DELEGATE IP LTD

Company number SC427582

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2017 DS01 Application to strike the company off the register
11 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 CH03 Secretary's details changed for Mrs Deborah Kennedy on 5 May 2016
11 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 December 2014
10 Mar 2015 AD01 Registered office address changed from Queens House 29 St. Vincent Place Glasgow G1 2DT to Delta House Third Floor 50 West Nile Street Glasgow G1 2NP on 10 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Nov 2014 CERTNM Company name changed sentry ip LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
29 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
11 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Apr 2014 SH10 Particulars of variation of rights attached to shares
09 Apr 2014 SH08 Change of share class name or designation
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
26 Nov 2013 AA01 Previous accounting period extended from 31 July 2013 to 31 August 2013
17 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
04 Jul 2012 NEWINC Incorporation