LAS DELICIAS LTD.

C/O Quantuma Advisory Limited, Third Floor Turnberry House C/O Quantuma Advisory Limited, Third Floor Turnberry House, Glasgow, G2 2LB
StatusLIQUIDATION
Company No.SC557999
CategoryPrivate Limited Company
Incorporated17 Feb 2017
Age7 years, 4 months, 13 days
JurisdictionScotland

SUMMARY

LAS DELICIAS LTD. is an liquidation private limited company with number SC557999. It was incorporated 7 years, 4 months, 13 days ago, on 17 February 2017. The company address is C/O Quantuma Advisory Limited, Third Floor Turnberry House C/O Quantuma Advisory Limited, Third Floor Turnberry House, Glasgow, G2 2LB.



Company Fillings

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Change date: 2024-05-01

Old address: 47 Great Junction Street Edinburgh EH6 5HX Scotland

New address: C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB

Documents

View document PDF

Resolution

Date: 30 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-16

Psc name: Karen Sanchez Lopez

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-16

Officer name: Mr. Pablo Vergara Perez

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-16

Psc name: Mr. Pablo Vergara Perez

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-16

Psc name: Karen Sanchez Lopez

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Persons with significant control register information on withdrawal from the public register

Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04RSS

Date: 2019-07-15

Documents

View document PDF

Withdrawal of the persons with significant control register information from the public register

Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 15 Jul 2019

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 15 Jul 2019

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2019-07-15

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 15 Jul 2019

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-15

Officer name: Mr. Pablo Vergara Perez

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-15

Psc name: Karen Sanchez Lopez

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-15

Psc name: Mr. Pablo Vergara Perez

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Change date: 2017-05-02

Old address: 15/4 Annfield Edinburgh Midlothian EH6 4JF United Kingdom

New address: 47 Great Junction Street Edinburgh EH6 5HX

Documents

View document PDF

Incorporation company

Date: 17 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW PEARCE LIMITED

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:06454354
Status:ACTIVE
Category:Private Limited Company

COMMONS SENSE LTD

HOLLINS FARM RED LEES ROAD,BURNLEY,BB10 4RB

Number:09541831
Status:ACTIVE
Category:Private Limited Company

INNOVIZED LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:10721549
Status:ACTIVE
Category:Private Limited Company

PROACTIVE RECOVERY LIMITED

109 SWAN STREET,LOUGHBOROUGH,LE12 7NN

Number:09022933
Status:ACTIVE
Category:Private Limited Company

RESI INVENTORIES LIMITED

2 CHURCH COTTAGES,ADDLESTONE,KT15 2QX

Number:08502007
Status:ACTIVE
Category:Private Limited Company

THOMPSON TILING LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:08474262
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