Advanced company searchLink opens in new window

DELAVAIDA DESIGN LIMITED

Company number 05740744

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)
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