DELPHI CONNECTION SYSTEMS UK LTD

6 Snow Hill, London, EC1A 2AY
StatusDISSOLVED
Company No.07596378
CategoryPrivate Limited Company
Incorporated07 Apr 2011
Age13 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution27 Dec 2016
Years7 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

Gazette dissolved liquidation

Date: 27 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Albert Edward Vandenbergh

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Timothy Nutter

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Gaudre

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 13 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mitre Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Alan Parsons

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyrille Prugnaud

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Looney

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Peter Humphreys

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FA COFFEE LTD

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

HALKON FILMS LIMITED

70 BRITANNIA MILLS 70 BRITANNIA MILLS,MANCHESTER,M15 4LA

Number:11739298
Status:ACTIVE
Category:Private Limited Company

INTEGRATION TEAM LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:07134170
Status:ACTIVE
Category:Private Limited Company

NORWICH HOUSE (EPSOM) LIMITED

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

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