- Company Overview for DELAVAIDA DESIGN LIMITED (05740744)
- Filing history for DELAVAIDA DESIGN LIMITED (05740744)
- People for DELAVAIDA DESIGN LIMITED (05740744)
- More for DELAVAIDA DESIGN LIMITED (05740744)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2022 | DS01 | Application to strike the company off the register | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jun 2022 | PSC04 | Change of details for Ms Lorna Jane Skillington as a person with significant control on 31 May 2022 | |
23 Jun 2022 | PSC04 | Change of details for Ms Lorna Jane Skillington as a person with significant control on 31 May 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Ms Lorna Jane Skillington on 31 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 19 May 2022 | |
19 May 2022 | CH01 | Director's details changed for Ms Lorna Jane Skillington on 15 May 2022 | |
09 Mar 2022 | PSC01 | Notification of Lorna Jane Skillington as a person with significant control on 6 April 2016 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Ms Lorna Jane Beswick on 20 June 2020 | |
11 Aug 2021 | PSC04 | Change of details for Ms Lorna Jane Beswick as a person with significant control on 20 June 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | CH01 | Director's details changed for Ms Lorna Jane Beswick on 1 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Ms Lorna Jane Beswick as a person with significant control on 1 June 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from Suite G13 Powellandpowell Stockport Road Cheadle Place Cheadle SK8 2GL England to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 20 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
19 Mar 2020 | AD01 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Suite G13 Powellandpowell Stockport Road Cheadle Place Cheadle SK8 2GL on 19 March 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates |