- Company Overview for DELICIA LIMITED (09493198)
- Filing history for DELICIA LIMITED (09493198)
- People for DELICIA LIMITED (09493198)
- Charges for DELICIA LIMITED (09493198)
- Insolvency for DELICIA LIMITED (09493198)
- More for DELICIA LIMITED (09493198)
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) |
---|---|---|---|
12 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2019 | L64.04 | Dissolution deferment | |
30 Aug 2019 | L64.07 | Completion of winding up | |
25 Sep 2018 | COCOMP | Order of court to wind up | |
23 Aug 2018 | CH01 | Director's details changed for Sajid Ali on 23 August 2018 | |
23 Aug 2018 | CH03 | Secretary's details changed for Mr Shahzad Tafseer on 23 August 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Pepe's Piri Piri 255 - 257 Roundhay Road Harehills Leeds West Yorkshire LS8 4HS England to 29 Ferndale Crescent Camp Hill Birmingham West Midlands B12 0HF on 23 August 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
23 May 2018 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2018 | CH01 | Director's details changed for Sajid Ali on 13 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from Pepe's Piri Piri 255 - 257 Roundhay Road Leeds LS8 4HS England to Pepe's Piri Piri 255 - 257 Roundhay Road Harehills Leeds West Yorkshire LS8 4HS on 13 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Sajid Ali on 13 February 2018 | |
13 Feb 2018 | CH03 | Secretary's details changed for Mr Shahzad Tafseer on 13 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 49 Great Horton Road Bradford West Yorkshire BD7 1AZ England to Pepe's Piri Piri 255 - 257 Roundhay Road Leeds LS8 4HS on 12 February 2018 | |
22 Sep 2016 | MR01 | Registration of charge 094931980002, created on 16 September 2016 | |
17 Jun 2016 | AP03 | Appointment of Mr Shahzad Tafseer as a secretary on 17 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Shahzad Tafseer as a director on 17 June 2016 | |
17 Jun 2016 | TM02 | Termination of appointment of Sajid Ali as a secretary on 17 June 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Sajid Ali on 30 March 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Shahzad Tafseer on 30 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 84 Beach Road Birmingham B11 4PL United Kingdom to 49 Great Horton Road Bradford West Yorkshire BD7 1AZ on 30 March 2016 |