GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st January 2019
filed on: 27th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, June 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 15th, March 2018
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st January 2018
filed on: 11th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 1st January 2017
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st January 2016 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 16th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 17th, September 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2nd July 2013 director's details were changed
filed on: 14th, September 2015
|
officers |
Free Download
(7 pages)
|
AD01 |
Address change date: 14th September 2015. New Address: Hazlemount 48 Wellhouse Road Beech Hampshire GU34 4AG. Previous address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England
filed on: 14th, September 2015
|
address |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd August 2015. New Address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ. Previous address: Alresford House 60 West Street Farnham Surrey GU9 7EH
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th December 2014 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th December 2013 with full list of members
filed on: 13th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th December 2013: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 18th February 2013
filed on: 18th, February 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd January 2013: 100.00 GBP
filed on: 14th, February 2013
|
capital |
Free Download
(3 pages)
|
TM01 |
28th January 2013 - the day director's appointment was terminated
filed on: 28th, January 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed deltar services LIMITEDcertificate issued on 24/01/13
filed on: 24th, January 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 23rd January 2013
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23rd January 2013
filed on: 23rd, January 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, December 2012
|
incorporation |
Free Download
(36 pages)
|