Advanced company searchLink opens in new window

DELTA ASSOCIATES LIMITED

Company number 08180416

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
23 Oct 2017 AA Accounts for a dormant company made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
28 Apr 2017 AD01 Registered office address changed from 13 Kingfisher Drive Kingfisher Drive Maidenhead Berkshire SL6 8EL to 1 Brambling Way Maidenhead Berkshire SL6 8PQ on 28 April 2017
26 Jan 2017 AA Accounts for a dormant company made up to 31 August 2016
02 Dec 2016 CH01 Director's details changed for Mr Shourabh Ghosh on 28 November 2016
18 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
05 Nov 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
04 Nov 2015 AA Accounts for a dormant company made up to 31 August 2015
04 Nov 2015 AD01 Registered office address changed from House 13 Kingfisher Drive Maidenhead Berkshire SL6 8EL to 13 Kingfisher Drive Kingfisher Drive Maidenhead Berkshire SL6 8EL on 4 November 2015
27 May 2015 AA Accounts for a dormant company made up to 31 August 2014
25 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
26 Apr 2014 TM01 Termination of appointment of Anindita Ghosh as a director
17 Mar 2014 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
17 Mar 2014 AD01 Registered office address changed from Suite 508 1 Alie Street London London E1 8DE on 17 March 2014
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 AP01 Appointment of Ms Anindita Ghosh as a director
15 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)