Advanced company searchLink opens in new window

DELTRIM LIMITED

Company number 06941027

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2015 DS01 Application to strike the company off the register
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
04 Feb 2014 MR04 Satisfaction of charge 2 in full
04 Feb 2014 MR04 Satisfaction of charge 069410270003 in full
04 Feb 2014 MR04 Satisfaction of charge 1 in full
16 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
03 May 2013 MR01 Registration of charge 069410270003
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
10 Apr 2012 TM02 Termination of appointment of Irene Evans as a secretary
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Mr Edward Lester Landau on 1 July 2011
15 Jul 2011 CH01 Director's details changed for Mr Paul Robert Eden on 1 July 2011
08 Apr 2011 AD01 Registered office address changed from 71 Fairfax Road London NW6 4EE on 8 April 2011
04 Apr 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
04 Apr 2011 CH01 Director's details changed for Mr Edward Lester Landau on 1 April 2011
04 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2