DELIVERIX LTD

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusLIQUIDATION
Company No.10295930
CategoryPrivate Limited Company
Incorporated26 Jul 2016
Age7 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

DELIVERIX LTD is an liquidation private limited company with number 10295930. It was incorporated 7 years, 11 months, 12 days ago, on 26 July 2016. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2023

Action Date: 30 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

Old address: Suite 415 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-17

Old address: Suite 215, Legacy Centre Hanworth Trading Estate, Hampton Road West Feltham Middlesex TW13 6DH England

New address: Suite 415 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-28

Old address: First Floor 85 Great Portland Street London W1W 7LT England

New address: Suite 215, Legacy Centre Hanworth Trading Estate, Hampton Road West Feltham Middlesex TW13 6DH

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-07

Old address: Flat 13 33 Woodlands Road Isleworth TW7 6NR United Kingdom

New address: First Floor 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2018

Action Date: 15 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-15

Old address: 85 Great Portland Street First Floor London W1W 7LT England

New address: Flat 13 33 Woodlands Road Isleworth TW7 6NR

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-15

Officer name: Mr Oguz Ozkan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: 85 Great Portland Street London W1W 7LT England

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2017

Action Date: 30 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-30

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Resolution

Date: 27 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: Flat 5 Hever House 17 the Avenue Surbiton KT5 8JN United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Incorporation company

Date: 26 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISHKISS LIMITED

120 EDENSOR GARDENS,LONDON,W4 2RD

Number:10508208
Status:ACTIVE
Category:Private Limited Company

MARSDEN PROPERTIES LIMITED

GLENWAY WORKS,NELSON,BB9 5NH

Number:04393889
Status:ACTIVE
Category:Private Limited Company

MERVILL TRADE LP

SUITE 1443,GLASGOW,G2 1QX

Number:SL015815
Status:ACTIVE
Category:Limited Partnership

NIDHI CONSTRUCTION LTD

67 UPPINGHAM ROAD,LEICESTER,LE5 3TB

Number:11433540
Status:ACTIVE
Category:Private Limited Company

PALESTINE COMMUNITY FOUNDATION

2ND FLOOR,LONDON,N4 3HH

Number:11599498
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIRTLR1 LIMITED

THE HART SHAW BUILDING,SHEFFIELD,S9 1XU

Number:11327338
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