- Company Overview for DELPH PROPERTIES CHATHAM ST LTD (09635550)
- Filing history for DELPH PROPERTIES CHATHAM ST LTD (09635550)
- People for DELPH PROPERTIES CHATHAM ST LTD (09635550)
- Charges for DELPH PROPERTIES CHATHAM ST LTD (09635550)
- Insolvency for DELPH PROPERTIES CHATHAM ST LTD (09635550)
- More for DELPH PROPERTIES CHATHAM ST LTD (09635550)
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) |
---|---|---|---|
27 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2020 | LIQ01 | Declaration of solvency | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
24 May 2019 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 24 May 2019 | |
22 Mar 2019 | PSC02 | Notification of Wigmore Investments (Uk) Limited as a person with significant control on 26 February 2019 | |
22 Mar 2019 | PSC07 | Cessation of Howard Henry Crocker as a person with significant control on 26 February 2019 | |
22 Mar 2019 | PSC07 | Cessation of Paul Crocker as a person with significant control on 26 February 2019 | |
22 Mar 2019 | PSC02 | Notification of Delph Fm Ltd as a person with significant control on 26 February 2019 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
28 Jun 2018 | MR04 | Satisfaction of charge 096355500002 in full | |
15 Jun 2018 | MR04 | Satisfaction of charge 096355500001 in full | |
07 Dec 2017 | MR01 | Registration of charge 096355500002, created on 7 December 2017 | |
07 Dec 2017 | MR01 | Registration of charge 096355500001, created on 7 December 2017 | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Sep 2017 | CH01 | Director's details changed for Mr Paul Crocker on 4 September 2017 | |
04 Sep 2017 | PSC04 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 |