DELTA EURO SALES LIMITED
Status | DISSOLVED |
Company No. | 04317089 |
Category | Private Limited Company |
Incorporated | 05 Nov 2001 |
Age | 22 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 9 days |
SUMMARY
DELTA EURO SALES LIMITED is an dissolved private limited company with number 04317089. It was incorporated 22 years, 7 months, 2 days ago, on 05 November 2001 and it was dissolved 2 years, 8 months, 9 days ago, on 28 September 2021. The company address is 31 St Georges Square 31 St Georges Square, Gravesend, DA11 0TB, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 09 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-03
Officer name: Ranjit Aujla
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-01
New address: 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB
Old address: 10 Overcliffe Gravesend Kent DA11 0EF
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Change sail address company with old address
Date: 22 Jan 2013
Category: Address
Type: AD02
Old address: C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Move registers to sail company
Date: 18 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Surinder Singh Aujla
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 14/01/2009 from first floor 98-102 station road east oxted surrey RH8 0QA
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 15/11/04 from: 29 amy road oxted surrey RH8 0PX
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/04; full list of members
Documents
Accounts amended with made up date
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AAMD
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jan 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/02; full list of members
Documents
Legacy
Date: 28 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/12/02
Documents
Legacy
Date: 13 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 13/11/01 from: 10 overcliffe gravesend kent DA11 0EF
Documents
Legacy
Date: 13 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BEARWOOD PAINTERS & FURNISHINGS LTD
124 BROOK ROAD,OLDBURY,B68 8AE
Number: | 08830190 |
Status: | ACTIVE |
Category: | Private Limited Company |
HULL & EAST RIDING AMATEUR ATHLETIC COMPANY,LIMITED(THE)
THE CLUBHOUSE,,HULL,HU5 4ED
Number: | 00166438 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITY SELF STORAGE HOLDINGS LIMITED
MODA BUSINESS CENTRE,BOREHAMWOOD,WD6 2BW
Number: | 11899458 |
Status: | ACTIVE |
Category: | Private Limited Company |
MS PI CLAIMS CONSULTANT LIMITED
52 BERRY VALE,CHELMSFORD,CM3 5GY
Number: | 10183800 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AYRESOME TERRACE,LEEDS,LS8 1BJ
Number: | 11871470 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAIN EVENT (DEREHAM) LIMITED
7 QUEBEC STREET,DEREHAM,NR19 2DJ
Number: | 10836985 |
Status: | ACTIVE |
Category: | Private Limited Company |