DELTAGEM FINANCE LIMITED
Status | ACTIVE |
Company No. | 04359520 |
Category | Private Limited Company |
Incorporated | 24 Jan 2002 |
Age | 22 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Jun 2015 |
Years | 8 years, 11 months, 19 days |
SUMMARY
DELTAGEM FINANCE LIMITED is an active private limited company with number 04359520. It was incorporated 22 years, 4 months, 12 days ago, on 24 January 2002 and it was dissolved 8 years, 11 months, 19 days ago, on 16 June 2015. The company address is Elscot House Elscot House, London, N3 2JU.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Gazette filings brought up to date
Date: 01 Feb 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Second filing notification of a person with significant control
Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Peter Mathias Ebel
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Change to a person with significant control
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Margit Fridel Geb Lugart Schwartz
Change date: 2022-06-21
Documents
Change to a person with significant control
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Peter Mathias Ebel
Change date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control without name date
Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Peter Mathias Ebel
Change date: 2021-07-07
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 20 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change corporate secretary company with change date
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-11-27
Officer name: Centrum Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Old address: 1a Arcade House Temple Fortune London NW11 7TL
Change date: 2018-04-05
New address: Elscot House Arcadia Avenue London N3 2JL
Documents
Accounts with accounts type small
Date: 26 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2017
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2017
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Notification of a person with significant control
Date: 26 Oct 2017
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-24
Psc name: Peter Mathias Ebel
Documents
Notification of a person with significant control
Date: 26 Oct 2017
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margit Fridel Geb Lugart Schwartz
Notification date: 2017-01-24
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2017
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Annual return company with made up date changes to shareholders
Date: 26 Oct 2017
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Administrative restoration company
Date: 26 Oct 2017
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Gazette filings brought up to date
Date: 06 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Change person director company with change date
Date: 11 Apr 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emil Nisple
Change date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Capital allotment shares
Date: 28 Apr 2010
Action Date: 15 Apr 2010
Category: Capital
Type: SH01
Capital : 60,000 GBP
Date: 2010-04-15
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 24 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-24
Documents
Gazette filings brought up to date
Date: 24 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / emil nisple / 24/01/2009
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr emil nisple
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alberto ferrari
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/06/07
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jan 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/12/06
Documents
Resolution
Date: 08 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 19 May 2006
Category: Address
Type: 287
Description: Registered office changed on 19/05/06 from: 788-790 finchley road london NW11 7TJ
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Legacy
Date: 25 Jan 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 13 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/11/05--------- £ si 39900@1=39900 £ ic 100/40000
Documents
Legacy
Date: 09 Dec 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/11/05
Documents
Resolution
Date: 09 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 28/02/05
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/05; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 03 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 29/02/04
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 29/02/04
Documents
Resolution
Date: 18 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2004
Category: Capital
Type: 123
Description: £ nc 1000/6000 10/02/04
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/03
Documents
Some Companies
FOXHUNTLEY, MILES LANE,SURREY,KT11 2EA
Number: | 05226765 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPTHORNES ASHBY LANE,LUTTERWORTH,LE17 4SQ
Number: | 11756505 |
Status: | ACTIVE |
Category: | Private Limited Company |
FT BUSINESS CONSULTANTS LTD,BEDS, BIGGLESWADE,SG18 8WH
Number: | 10605973 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 LORIAN CLOSE,WOODSIDE PARK,N12 7DW
Number: | 11351499 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MELIDEN ROAD,PRESTATYN,LL19 9SD
Number: | 09568797 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRESCOT HOUSE,PRESCOT,L34 3LD
Number: | 06860420 |
Status: | ACTIVE |
Category: | Private Limited Company |