DELKED LIMITED
Status | DISSOLVED |
Company No. | 09843029 |
Category | Private Limited Company |
Incorporated | 27 Oct 2015 |
Age | 8 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 5 months, 18 days |
SUMMARY
DELKED LIMITED is an dissolved private limited company with number 09843029. It was incorporated 8 years, 8 months, 10 days ago, on 27 October 2015 and it was dissolved 3 years, 5 months, 18 days ago, on 19 January 2021. The company address is 42 Willow Way, Coventry, CV3 3HU, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: SOAS(A)
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-28
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
New address: 42 Willow Way Coventry CV3 3HU
Documents
Dissolution application strike off company
Date: 26 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2020
Action Date: 15 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-15
Documents
Change account reference date company previous shortened
Date: 18 Oct 2020
Action Date: 15 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-10-15
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-20
Officer name: Mr Claudiu-Florin Marinescu
Documents
Change to a person with significant control
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-20
Psc name: Mr Claudiu-Florin Marinescu
Documents
Change person director company with change date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-20
Officer name: Mr Claudiu-Florin Marinescu
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-31
Old address: 4 Hussar Court Coventry CV3 1NS England
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-20
Old address: Office Gold, Builiding 3, Chiswick Park 566 Chiswick High Road London W4 5YA England
New address: 4 Hussar Court Coventry CV3 1NS
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Change account reference date company current extended
Date: 09 Feb 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2017-03-31
Documents
Change person director company with change date
Date: 29 Dec 2015
Action Date: 26 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-26
Officer name: Mr Claudiu-Florin Marinescu
Documents
Change person director company with change date
Date: 26 Dec 2015
Action Date: 26 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-26
Officer name: Mr Claudiu-Florin Marinescu
Documents
Some Companies
97 GREGORIES ROAD,BEACONSFIELD,HP9 1HZ
Number: | 09566146 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELL RECRUITMENT SERVICES LIMITED
24 MOUNT CHARLES,BELFAST,BT7 1NZ
Number: | NI041902 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELVEDERE RESIDENTS COMPANY LIMITED
BELVEDERE BLACKNESS RD,EAST SUSSEX,TN6 2LT
Number: | 02069651 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PROSPECT PLACE,DERBY,DE24 8HG
Number: | 08731603 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CROFT MARKETING (PROPERTY) LIMITED
69 HIGH STREET,BARNSLEY,S75 3RQ
Number: | 07668753 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WOODSIDE PARK ROAD,LONDON,N12 8RT
Number: | 09422927 |
Status: | ACTIVE |
Category: | Private Limited Company |