DELPHI PRESS LIMITED

56 Crosslands Road 56 Crosslands Road, Epsom, KT19 9SS, Surrey
StatusDISSOLVED
Company No.03363100
CategoryPrivate Limited Company
Incorporated01 May 1997
Age27 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years2 months, 11 days

SUMMARY

DELPHI PRESS LIMITED is an dissolved private limited company with number 03363100. It was incorporated 27 years, 2 months, 10 days ago, on 01 May 1997 and it was dissolved 2 months, 11 days ago, on 30 April 2024. The company address is 56 Crosslands Road 56 Crosslands Road, Epsom, KT19 9SS, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-16

Officer name: Mr Angelo Haralambous

Documents

View document PDF

Change person director company with change date

Date: 10 May 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-16

Officer name: Mr Angelo Haralambous

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2015

Action Date: 10 May 2015

Category: Address

Type: AD01

Change date: 2015-05-10

Old address: 18 Charter Road Kingston Surrey KT1 3PY

New address: 56 Crosslands Road West Ewell Epsom Surrey KT19 9SS

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2014

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Angelo Haralambous

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 16 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Angelo Haralambous

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: 397

Description: Particulars for the registration of a charge to secure a series of debentures / charge no: 1

Documents

View document PDF

Resolution

Date: 22 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director harry haralambous

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Resolution

Date: 30 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Resolution

Date: 26 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Resolution

Date: 02 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 14/01/02 from: 14 savill gardens london SW20 0UJ

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Resolution

Date: 28 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Resolution

Date: 15 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Address

Type: 287

Description: Registered office changed on 25/05/00 from: 14 savill gardens london SW20 0UJ

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Address

Type: 287

Description: Registered office changed on 11/05/00 from: 61 hackington crescent beckenham kent BR3 1RY

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 12/04/99 from: 34 berkeley road london N8 8RU

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/98; full list of members

Documents

View document PDF

Incorporation company

Date: 01 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRACON LIMITED

2 THE FIRS,CAMBRIDGE,CB22 4PY

Number:04008934
Status:ACTIVE
Category:Private Limited Company

DISTAFF LANE COFFEE LIMITED

ST NICHOLAS COLE ABBEY,LONDON,EC4V 4BJ

Number:08551069
Status:ACTIVE
Category:Private Limited Company

HERNHILL TRANSPORT LTD

30 POPLAR COURT,NORTHOLT,UB5 6QG

Number:08950302
Status:ACTIVE
Category:Private Limited Company

MLS CHASE CONSULTANTS LTD

EIGHTH FLOOR,LONDON,EC4A 2EA

Number:05393409
Status:ACTIVE
Category:Private Limited Company

OSL SERVICES LTD

ELEPHANT AND CASTLE CHAMBERS,CARMARTHEN,SA31 1LD

Number:07698011
Status:ACTIVE
Category:Private Limited Company

PHP (BINGHAM) LIMITED

5TH FLOOR GREENER HOUSE,LONDON,SW1Y 4RF

Number:03611362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source