Advanced company searchLink opens in new window

DELINIAN HOLDCO LIMITED

Company number 05994621

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)
02 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • USD 285
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
28 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • USD 285
20 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 CC04 Statement of company's objects
20 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
  • USD 284
21 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
19 Nov 2013 TM01 Termination of appointment of Peter Hastie as a director
14 Nov 2013 AP01 Appointment of Mr Paul Neville Hunt as a director
30 Aug 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 September 2013
05 Jul 2013 CH01 Director's details changed for Mr Peter Scott Hastie on 5 July 2013
28 Jun 2013 AD01 Registered office address changed from Nestor House Playhouse Yard London EC4 5EX on 28 June 2013
20 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 AD01 Registered office address changed from Hamlet House Hamlet Court Bures Suffolk CO8 5BD United Kingdom on 10 April 2013
10 Apr 2013 AP03 Appointment of Paul Hunt as a secretary
10 Apr 2013 AP01 Appointment of Christopher Fordham as a director
10 Apr 2013 TM02 Termination of appointment of Charles Wigan as a secretary
10 Apr 2013 TM01 Termination of appointment of Graham Skinner as a director
10 Apr 2013 TM01 Termination of appointment of Charles Wigan as a director
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
27 Sep 2011 AA Total exemption full accounts made up to 31 December 2010