- Company Overview for DELROSE TRADING LIMITED (05520085)
- Filing history for DELROSE TRADING LIMITED (05520085)
- People for DELROSE TRADING LIMITED (05520085)
- More for DELROSE TRADING LIMITED (05520085)
| 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) |
|---|---|---|---|
| 02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 01 Aug 2017 | AD01 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 71 Richmond Avenue South Benfleet Essex SS7 5HE on 1 August 2017 | |
| 02 Nov 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
| 22 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
| 19 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
| 19 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
| 11 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
| 13 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
| 22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
| 20 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
| 30 Jul 2013 | TM01 | Termination of appointment of Alexander Kryukov as a director | |
| 19 Jul 2013 | CERTNM |
Company name changed romex trading LIMITED\certificate issued on 19/07/13
|
|
| 11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
| 01 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
| 27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
| 16 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
| 04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
| 23 Sep 2010 | CH01 | Director's details changed for Alexander Kryukov on 11 August 2010 | |
| 23 Sep 2010 | CH01 | Director's details changed for Derek Harris on 11 August 2010 | |
| 11 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
| 24 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
| 26 Apr 2010 | CERTNM |
Company name changed s-team distributors LIMITED\certificate issued on 26/04/10
|
|
| 26 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
| 10 Aug 2009 | 363a | Return made up to 27/07/09; full list of members |