Advanced company searchLink opens in new window

DELAMAN LIMITED

Company number 01872401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
18 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2015 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2014 SH10 Particulars of variation of rights attached to shares
07 Feb 2014 SH08 Change of share class name or designation
07 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
28 May 2013 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 28 May 2013
28 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 May 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 100
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Rashad Jan Al Safar on 10 December 2010
08 Feb 2011 CH01 Director's details changed for Basil Jan Al Safar on 10 December 2010
08 Feb 2011 CH01 Director's details changed for Wadi Ahmed on 10 December 2010