Advanced company searchLink opens in new window

DELPHYNE LIMITED

Company number 07993971

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)
04 Aug 2014 TM01 Termination of appointment of Johan Rudolph Van Der Merwe as a director on 18 June 2014
18 Jun 2014 TM01 Termination of appointment of Johan Strydom as a director
18 Jun 2014 AA Accounts for a dormant company made up to 31 July 2013
21 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 Mar 2014 AD01 Registered office address changed from Fulthorpe Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB United Kingdom on 21 March 2014
12 Mar 2014 AP01 Appointment of Mr Neil Dennis Beckingham as a director
12 Mar 2014 AP01 Appointment of Mr John Corbitt Barnsley as a director
12 Mar 2014 AP01 Appointment of Mr Andrew John Bennett as a director
12 Mar 2014 TM02 Termination of appointment of Helen Austin as a secretary
16 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
16 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
22 Aug 2012 AP03 Appointment of Helen Louise Austin as a secretary
22 Aug 2012 AP01 Appointment of Robert William Jefferson as a director
22 Aug 2012 AP01 Appointment of Johan Rudolph Van Der Merwe as a director
22 Aug 2012 AP01 Appointment of Johan Andries Strydom as a director
31 Jul 2012 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 31 July 2012
30 Jul 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 July 2012
30 Jul 2012 TM01 Termination of appointment of Sean Nicolson as a director
27 Mar 2012 CERTNM Company name changed crossco (1276) LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
16 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)