Advanced company searchLink opens in new window

DLL2015 LIMITED

Company number 07231017

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
10 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,920,000
27 Jan 2016 CERTNM Company name changed deliverance london LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
26 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 October 2015
07 Oct 2015 TM01 Termination of appointment of Gavyn Davies as a director on 22 September 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 2,920,000.00
21 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,620,000
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 2,620,000
24 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2014 AA Group of companies' accounts made up to 27 April 2014
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 2,070,000
02 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,970,000
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1,970,000
28 Jan 2014 AA Group of companies' accounts made up to 28 April 2013
08 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
26 Apr 2013 AD01 Registered office address changed from 7 Silver Road London W12 7SG on 26 April 2013
21 Nov 2012 AA Group of companies' accounts made up to 29 April 2012
05 Sep 2012 AR01 Annual return made up to 21 April 2012 no member list
14 Oct 2011 AA Group of companies' accounts made up to 24 April 2011
15 Aug 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,850,000.00
14 Sep 2010 SH01 Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,700,000
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 28 June 2010
  • GBP 1,550,000