Advanced company searchLink opens in new window

DELE TOOLS GROUP CO., LTD

Company number 07992465

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
18 Feb 2017 AP03 Appointment of Xiaofeng Zhou as a secretary on 15 February 2017
18 Feb 2017 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 15 February 2017
18 Feb 2017 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 35 Ivor Place Lower Ground London NW1 6EA on 18 February 2017
07 Feb 2017 AD01 Registered office address changed from 34 Wardour Street London W1D 6QS to Chase Business Centre 39-41 Chase Side London N14 5BP on 7 February 2017
04 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 500,000
04 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500,000
02 Mar 2015 CH04 Secretary's details changed for Uk Int'l Company Service Ltd on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 34 Wardour Street London W1D 6QS on 2 March 2015
31 Mar 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-08
  • GBP 500,000
08 Mar 2014 AP04 Appointment of Uk Int'l Company Service Ltd as a secretary
08 Mar 2014 AD01 Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 8 March 2014
08 Mar 2014 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary
31 Mar 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
15 Mar 2012 NEWINC Incorporation