Advanced company searchLink opens in new window

DLEQUINAX LTD

Company number 11026250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2020 DS01 Application to strike the company off the register
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
26 Nov 2018 AD01 Registered office address changed from 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT to 205 Elm Drive Risca Newport NP11 6PP on 26 November 2018
13 Nov 2018 AA Micro company accounts made up to 5 April 2018
08 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
24 Jul 2018 PSC07 Cessation of Darren Kniveton as a person with significant control on 7 February 2018
22 Jun 2018 PSC01 Notification of Cristina Balicudiong as a person with significant control on 7 February 2018
12 Jun 2018 AA01 Previous accounting period shortened from 31 October 2018 to 5 April 2018
30 Apr 2018 TM01 Termination of appointment of Darren Kniveton as a director on 7 February 2018
27 Apr 2018 AP01 Appointment of Ms Cristina Balicudiong as a director on 7 February 2018
23 Mar 2018 AD01 Registered office address changed from 27 Tong Lane Bacup OL13 9BB United Kingdom to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT on 23 March 2018
23 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-23
  • GBP 1