Advanced company searchLink opens in new window

CZ DELANEY LTD

Company number 13886923

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2023 AD01 Registered office address changed from 16 Clos Caradog Llantwit Fardre Pontypridd CF38 2DQ United Kingdom to 16 Clos Caradog Llantwit Fardre CF38 2DQ on 10 November 2023
10 Nov 2023 DS01 Application to strike the company off the register
10 Nov 2023 AD01 Registered office address changed from 20 Humperies Drive Kidderminister DY10 1XQ United Kingdom to 16 Clos Caradog Llantwit Fardre Pontypridd CF38 2DQ on 10 November 2023
21 Sep 2023 AA Micro company accounts made up to 5 April 2023
17 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with updates
16 May 2022 AA01 Current accounting period extended from 28 February 2023 to 5 April 2023
20 Apr 2022 PSC07 Cessation of Abigail Walker as a person with significant control on 28 February 2022
19 Apr 2022 PSC01 Notification of Kenneth Masallo as a person with significant control on 28 February 2022
19 Apr 2022 TM01 Termination of appointment of Abigail Walker as a director on 28 February 2022
18 Apr 2022 AP01 Appointment of Mr Kenneth Masallo as a director on 28 February 2022
10 Apr 2022 AD01 Registered office address changed from 20 Ethelbert Close Bromley BR1 1JB England to 20 Humperies Drive Kidderminister DY10 1XQ on 10 April 2022
02 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted