- Company Overview for DELINEO LIMITED (03974482)
- Filing history for DELINEO LIMITED (03974482)
- People for DELINEO LIMITED (03974482)
- Charges for DELINEO LIMITED (03974482)
- More for DELINEO LIMITED (03974482)
| 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) |
|---|---|---|---|
| 10 Jun 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 25 Mar 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Jan 2025 | TM01 | Termination of appointment of Nicholas Scott Melvin as a director on 10 January 2025 | |
| 31 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
| 22 May 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
| 22 May 2024 | PSC07 | Cessation of Shoot the Moon Group as a person with significant control on 9 November 2023 | |
| 22 May 2024 | PSC02 | Notification of Stmgrp Limited as a person with significant control on 9 November 2023 | |
| 31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
| 04 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
| 31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
| 08 Jun 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
| 08 Jun 2022 | PSC02 | Notification of Shoot the Moon Group as a person with significant control on 29 January 2021 | |
| 08 Jun 2022 | PSC07 | Cessation of Delineo Holdings Limited as a person with significant control on 29 January 2021 | |
| 31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
| 30 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
| 12 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 April 2021 | |
| 04 Feb 2021 | AA | Audited abridged accounts made up to 31 March 2020 | |
| 03 Feb 2021 | AP01 | Appointment of Mr Philip Jefferson Marshall as a director on 29 January 2021 | |
| 03 Feb 2021 | AD01 | Registered office address changed from 110 Chapel Walks Manchester M3 5DW to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 3 February 2021 | |
| 29 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
| 22 Nov 2019 | AA | Audited abridged accounts made up to 31 March 2019 | |
| 30 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
| 17 Oct 2018 | AA | Audited abridged accounts made up to 31 March 2018 | |
| 25 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
| 03 Apr 2018 | AP01 | Appointment of Mr Stephen Neil Frater as a director on 27 March 2018 |