- Company Overview for DELINIAN LIMITED (00954730)
- Filing history for DELINIAN LIMITED (00954730)
- People for DELINIAN LIMITED (00954730)
- Charges for DELINIAN LIMITED (00954730)
- More for DELINIAN LIMITED (00954730)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Feb 2016 | TM01 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 27 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Bashar Al-Rehany as a director on 27 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Jane Wilkinson as a director on 27 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Diane Elizabeth Alfano as a director on 27 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Neil Frank Osborn as a director on 27 January 2016 | |
21 Oct 2015 | AD03 | Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing, West Sussex England BN99 6DA | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
30 Sep 2015 | TM01 | Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 | |
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
31 Mar 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
28 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 | |
16 Mar 2015 | AUD | Auditor's resignation | |
04 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 no member list
Statement of capital on 2015-03-04
Statement of capital on 2015-03-28
|
|
18 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2014 | AD01 | Registered office address changed from , Nestor House, Playhouse Yard, London, EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Daniel Charles Cohen as a director on 30 September 2014 | |
30 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
07 Mar 2014 | TM02 | Termination of appointment of Chris Benn as a secretary | |
07 Mar 2014 | AP03 | Appointment of Mrs Bridgette Hennigan as a secretary | |
14 Feb 2014 | AR01 | Annual return made up to 26 January 2014 no member list | |
10 Feb 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2014 | MR01 | Registration of charge 009547300014 |