- Company Overview for DELI NO1 FLEMINGATE LIMITED (10516059)
- Filing history for DELI NO1 FLEMINGATE LIMITED (10516059)
- People for DELI NO1 FLEMINGATE LIMITED (10516059)
- Insolvency for DELI NO1 FLEMINGATE LIMITED (10516059)
- More for DELI NO1 FLEMINGATE LIMITED (10516059)
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) |
---|---|---|---|
03 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2020 | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | AD01 | Registered office address changed from Deli No1, Flemingate Shopping Centre Flemingate Beverley HU17 0PW England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 17 September 2019 | |
11 Sep 2019 | LIQ02 | Statement of affairs | |
11 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2019 | PSC07 | Cessation of Susan Patricia Moxon as a person with significant control on 18 March 2019 | |
15 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
27 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Apr 2018 | TM02 | Termination of appointment of Susan Patrica Moxon as a secretary on 24 March 2018 | |
06 Apr 2018 | AP03 | Appointment of Ms Victoria Louise Moxon as a secretary on 6 April 2018 | |
17 Dec 2017 | PSC01 | Notification of Victoria Louise Moxon as a person with significant control on 8 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
01 Dec 2017 | TM01 | Termination of appointment of Susan Patricia Moxon as a director on 16 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Victoria Louise Moxon as a director on 8 November 2017 | |
07 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-07
|