Advanced company searchLink opens in new window

DELIGHT AND SURPRISE LIMITED

Company number 07268578

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2015 DS01 Application to strike the company off the register
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 CH01 Director's details changed for Mr Robert John Mason on 11 July 2013
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
05 Jun 2013 CH01 Director's details changed for Mr Robert John Mason on 11 September 2012
05 Jun 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
05 Jun 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 5 June 2013
20 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Sep 2011 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
27 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
14 Jun 2010 MEM/ARTS Memorandum and Articles of Association
08 Jun 2010 CERTNM Company name changed delight and suprise LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
08 Jun 2010 CONNOT Change of name notice
01 Jun 2010 NEWINC Incorporation