DELORES LIMITED

Pearl Assurance House 319 Ballards Lane, London, N12 8LY
StatusDISSOLVED
Company No.09449121
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution16 May 2024
Years1 month, 18 days

SUMMARY

DELORES LIMITED is an dissolved private limited company with number 09449121. It was incorporated 9 years, 4 months, 12 days ago, on 19 February 2015 and it was dissolved 1 month, 18 days ago, on 16 May 2024. The company address is Pearl Assurance House 319 Ballards Lane, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Dec 2023

Action Date: 06 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-17

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jun 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-12

Officer name: Mr Nicholas George Cooper

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-12

Officer name: Fleur Alberti

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-12

Officer name: Mrs Philippa Jane Cooper

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-12

Officer name: Mr William Albert Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Change date: 2022-05-12

Old address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLSWORTH SAVILLE LTD

4 MANOR COTTAGES APPROACH,LONDON,N2 8JR

Number:10375688
Status:ACTIVE
Category:Private Limited Company

FLORA AND NORMAN PAPER LTD

35 JUBILEE STREET,KETTERING,NN14 6BJ

Number:11384989
Status:ACTIVE
Category:Private Limited Company

GOTHERINGTON VILLAGE STORES LIMITED

7 CLEEVE ROAD,CHELTENHAM,GL52 9EW

Number:06769553
Status:ACTIVE
Category:Private Limited Company

HONEY BEE ACCOUNTING LIMITED

18 HAY BROOK DRIVE,BIRMINGHAM,B11 3RL

Number:06157530
Status:ACTIVE
Category:Private Limited Company

KALDIS COMPANY LIMITED

50 EDINBURGH ROAD,GLASGOW,G69 6DN

Number:SC215011
Status:ACTIVE
Category:Private Limited Company

SHAH ESSENTIALS LTD

19 SHEPISTON LANE,HAYES,UB3 1LH

Number:11597145
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