Advanced company searchLink opens in new window

DELTA SHARES LIMITED

Company number 07272953

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2018 DS01 Application to strike the company off the register
06 Jan 2018 AD01 Registered office address changed from The Pavilion - Office 308 96 Kensington High Street London W8 4SG to Michelin House - Office 104 81 Fulham Road London SW3 6rd on 6 January 2018
06 Jan 2018 TM01 Termination of appointment of William Alan Mcintosh as a director on 31 December 2017
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,098
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
18 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2,098
18 Jul 2015 CH01 Director's details changed for Mr William Alan Mcintosh on 1 March 2015
18 Jul 2015 CH01 Director's details changed for Mr Nick Peter Ledbetter on 1 March 2015
17 Jul 2015 AD01 Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
31 Aug 2014 AUD Auditor's resignation
21 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,098
14 Feb 2014 AD01 Registered office address changed from 4Th Floor Watson House 54 Baker Street London W1U 7BU on 14 February 2014
11 Oct 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
11 Oct 2013 AP01 Appointment of Mr Nick Ledbetter as a director
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2013 AA Full accounts made up to 31 December 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2013 SH19 Statement of capital on 7 January 2013
  • GBP 2,098
19 Dec 2012 SH20 Statement by directors