- Company Overview for DELTA GREEN ENERGY LTD (10441506)
- Filing history for DELTA GREEN ENERGY LTD (10441506)
- People for DELTA GREEN ENERGY LTD (10441506)
- More for DELTA GREEN ENERGY LTD (10441506)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2023 | DS01 | Application to strike the company off the register | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
30 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
19 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
04 Oct 2021 | TM01 | Termination of appointment of Fatiha Yasmin Miah as a director on 25 September 2021 | |
30 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
04 May 2020 | AP01 | Appointment of Miss Sultana Begum as a director on 1 May 2020 | |
04 May 2020 | PSC07 | Cessation of Fatiha Yasmin Miah as a person with significant control on 1 May 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
18 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
21 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Jun 2018 | AD01 | Registered office address changed from 85 Tudor Street Cardiff CF11 6AD Wales to 3 3 Oxford Street Newport Wales NP19 8ES on 6 June 2018 | |
20 Nov 2017 | TM01 | Termination of appointment of Sultana Begum as a director on 10 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 3 Oxford Street Newport Gwent NP19 8ES to 85 Tudor Street Cardiff CF11 6AD on 15 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
10 Nov 2017 | PSC01 | Notification of Fatiha Yasmin Miah as a person with significant control on 10 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Fatiha Yasmin Miah as a director on 10 November 2017 | |
24 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-24
|