DELPHI CONNECTION SYSTEMS UK LTD
Status | DISSOLVED |
Company No. | 07596378 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2016 |
Years | 7 years, 6 months, 10 days |
SUMMARY
DELPHI CONNECTION SYSTEMS UK LTD is an dissolved private limited company with number 07596378. It was incorporated 13 years, 2 months, 29 days ago, on 07 April 2011 and it was dissolved 7 years, 6 months, 10 days ago, on 27 December 2016. The company address is 6 Snow Hill, London, EC1A 2AY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2016
Action Date: 23 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-23
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-12
Old address: PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT England
New address: 6 Snow Hill London EC1A 2AY
Documents
Liquidation voluntary declaration of solvency
Date: 11 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 15 Jul 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Edward Vandenbergh
Termination date: 2015-02-13
Documents
Move registers to sail company with new address
Date: 13 Jul 2015
Category: Address
Type: AD03
New address: Cannon Place 78 Cannon Street London EC4N 6AF
Documents
Change sail address company with new address
Date: 13 Jul 2015
Category: Address
Type: AD02
New address: Cannon Place 78 Cannon Street London EC4N 6AF
Documents
Change corporate secretary company with change date
Date: 13 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-07-01
Officer name: Mitre Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-01
Old address: Mitre House 160 Aldersgate Street London EC1A 4DD
New address: PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Albert Edward Vandenbergh
Documents
Appoint person director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Timothy Nutter
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alain Gaudre
Documents
Accounts with accounts type full
Date: 15 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate secretary company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mitre Secretaries Limited
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-04
Old address: 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Mr Jeffrey Alan Parsons
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Change person director company with change date
Date: 28 May 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Antony Peter Humphreys
Documents
Change person director company with change date
Date: 24 May 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Alain Gaudre
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Alan Parsons
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyrille Prugnaud
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Looney
Documents
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antony Peter Humphreys
Documents
Certificate change of name company
Date: 26 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fci automotive uk LIMITED\certificate issued on 26/10/12
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Change person director company with change date
Date: 12 Apr 2012
Action Date: 02 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-02
Officer name: Sharon Catherine Looney
Documents
Change account reference date company current shortened
Date: 06 May 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Some Companies
9-11 GUNNERY TERRACE,LONDON,SE18 6SW
Number: | 07607622 |
Status: | ACTIVE |
Category: | Private Limited Company |
FILMS CONSULTANCY SERVICES LIMITED
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 06822263 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 BRITANNIA MILLS 70 BRITANNIA MILLS,MANCHESTER,M15 4LA
Number: | 11739298 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 07134170 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARLBOROUGH PLACE,BRIGHTON,BN1 1UB
Number: | 07920702 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUTRITION CONSULTANCY SERVICES LTD
4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA
Number: | 06203873 |
Status: | ACTIVE |
Category: | Private Limited Company |