- Company Overview for DELTA FINANCIAL INVESTMENT LTD (08760276)
- Filing history for DELTA FINANCIAL INVESTMENT LTD (08760276)
- People for DELTA FINANCIAL INVESTMENT LTD (08760276)
- More for DELTA FINANCIAL INVESTMENT LTD (08760276)
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 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2018 | AD01 | Registered office address changed from 3rd Floor N.207 Regent Street London W1B 3HH United Kingdom to 514B Fulham Road London SW6 5NJ on 25 May 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
03 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2018 | AA | Micro company accounts made up to 30 November 2016 | |
11 Dec 2017 | AD01 | Registered office address changed from 44 Broadway Stratford London E15 1XH England to 3rd Floor N.207 Regent Street London W1B 3HH on 11 December 2017 | |
16 Nov 2017 | PSC01 | Notification of Stéphane Eric Philippe as a person with significant control on 1 October 2017 | |
16 Nov 2017 | PSC07 | Cessation of Vivianne Jacquet as a person with significant control on 1 November 2017 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2017 | AD01 | Registered office address changed from 1 Bramley Business Centre Station Road Bramley Guildford GU5 0AZ United Kingdom to 44 Broadway Stratford London E15 1XH on 23 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 44 Broadway Stratford London E15 1XH England to 1 Bramley Business Centre Station Road Bramley Guildford GU5 0AZ on 14 March 2017 | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
08 Dec 2016 | TM01 | Termination of appointment of Vivianne Jacquet as a director on 8 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Rodolphe De Pierpont as a director on 8 December 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Aug 2016 | AD01 | Registered office address changed from Queens Way House 275-285 High Street Stratford London E15 2TF to 44 Broadway Stratford London E15 1XH on 26 August 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 40 Bank Street London E14 5NR to Queens Way House 275-285 High Street Stratford London E15 2TF on 11 August 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Mar 2015 | AP01 | Appointment of Miss Vivianne Jacquet as a director on 1 January 2015 |