Advanced company searchLink opens in new window

DELTA ENERGY MANAGEMENT LIMITED

Company number 07393521

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 AD01 Registered office address changed from 206 Turners Hill Cheshunt Hertfordshire EN8 9DE to Bowling Green Farm East Orchard Shaftesbury SP7 0LG on 5 February 2018
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
03 Oct 2016 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
30 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
30 Jun 2015 AA Micro company accounts made up to 30 September 2014
04 Jun 2015 TM02 Termination of appointment of Peter John Wood as a secretary on 12 May 2015
04 Jun 2015 TM01 Termination of appointment of Peter John Wood as a director on 12 May 2015
29 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 Oct 2014 AD02 Register inspection address has been changed to Bowling Green Farm East Orchard Shaftesbury Dorset SP7 0LG
30 Jun 2014 AA Micro company accounts made up to 30 September 2013
28 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
22 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 100
22 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
01 Sep 2011 AP01 Appointment of Mr Roger William Parker as a director
14 Oct 2010 AD01 Registered office address changed from 51 Wilson Ave Henley on Thames Oxfordshire RG9 1ET United Kingdom on 14 October 2010
30 Sep 2010 NEWINC Incorporation