DELIZIA DIRECT LTD

2 Axon Commerce Road 2 Axon Commerce Road, Peterborough, PE2 6LR, Cambs
StatusDISSOLVED
Company No.05915170
CategoryPrivate Limited Company
Incorporated24 Aug 2006
Age17 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution19 Sep 2017
Years6 years, 8 months, 28 days

SUMMARY

DELIZIA DIRECT LTD is an dissolved private limited company with number 05915170. It was incorporated 17 years, 9 months, 24 days ago, on 24 August 2006 and it was dissolved 6 years, 8 months, 28 days ago, on 19 September 2017. The company address is 2 Axon Commerce Road 2 Axon Commerce Road, Peterborough, PE2 6LR, Cambs.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2016

Action Date: 16 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jun 2015

Action Date: 16 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2014

Action Date: 16 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Old address: 1 Hillfield Road, Oundle Peterborough Northamptonshire PE8 4QR

Change date: 2013-06-19

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Jennifer Jane Sunderland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 24 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 24 Aug 2008

Category: Annual-return

Type: AR01

Made up date: 2008-08-24

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 08/10/07 from: 14 swan court forder way cygnet park hampton peterborough PE7 8GX

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aroma cuisine LTD\certificate issued on 15/08/07

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hydrotek environmental cleaning services LTD\certificate issued on 05/07/07

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 23/11/06 from: 11 thorpe road peterborough PE3 6AB

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 24 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLE PROPERTY (BATTERSEA PROJECT MANAGEMENT) LIMITED

TIME & LIFE BUILDING/1,LONDON,W1J 6TL

Number:09425833
Status:ACTIVE
Category:Private Limited Company

EUNETWORKS GROUP LIMITED

15 WORSHIP STREET,LONDON,EC2A 2DT

Number:09203923
Status:ACTIVE
Category:Private Limited Company

GREENFIELD SYSTEMS LIMITED

PORSHAM CLOSE,ROBOROUGH,PL6 7DB

Number:01496019
Status:LIQUIDATION
Category:Private Limited Company

INSYSTEMS LTD.

2ND FLOOR,LONDON,EC2A 3DQ

Number:08454007
Status:ACTIVE
Category:Private Limited Company

MIDLANDS WHOLESALE LTD

14 LADYWOOD,TELFORD,TF8 7JU

Number:06224424
Status:ACTIVE
Category:Private Limited Company

SAFAAH GLOBAL LIMITED

38 GRACE AVENUE,MILTON KEYNES,MK6 2XW

Number:11784387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source