DELLADEX

Battalion Court Suite 3 5 Battalion Court Battalion Court Suite 3 5 Battalion Court, Catterick Garrison, DL9 4QN, North Yorkshire, England
StatusLIQUIDATION
Company No.06535073
Category
Incorporated14 Mar 2008
Age16 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

DELLADEX is an liquidation with number 06535073. It was incorporated 16 years, 2 months, 21 days ago, on 14 March 2008. The company address is Battalion Court Suite 3 5 Battalion Court Battalion Court Suite 3 5 Battalion Court, Catterick Garrison, DL9 4QN, North Yorkshire, England.



Company Fillings

Liquidation compulsory winding up order

Date: 27 May 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

New address: Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN

Old address: 17a Sweeting Street Liverpool L2 4TE England

Change date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: 17a Sweeting Street Liverpool L2 4TE

Old address: 62-66 Deansgate Manchester M3 2EN

Change date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mt Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-16

Old address: 17-19 Cockspur Street London SW1Y 5BL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-14

Officer name: Mt Secretaries Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 14 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-14

Documents

View document PDF

Gazette notice compulsary

Date: 13 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

New date: 2008-12-31

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 25/03/2008 from the quadrant 118 london road kingston upon thames surrey KT2 6QJ

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed edward watkin gittins

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mt secretaries LIMITED

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary eden secretaries LIMITED

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director glassmill LIMITED

Documents

View document PDF

Incorporation company

Date: 14 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSR MARINE LIMITED

F7 LYNCH LANE OFFICES EGDON HALL,WEYMOUTH,DT4 9DN

Number:08346674
Status:ACTIVE
Category:Private Limited Company

EXPOSE HOLDINGS LTD

BOLNEY PLACE BOLNEY PLACE,BOLNEY, HAYWARDS HEATH,RH17 5QT

Number:10122589
Status:ACTIVE
Category:Private Limited Company

LEADING MAGNETIC DESIGN LTD

UNIT 20 TAWE BUSINESS VILLAGE,SWANSEA,SA7 9LA

Number:06573965
Status:ACTIVE
Category:Private Limited Company

LIQUIFYAH LIMITED

BASEMENT FLAT (GROUND FLOOR) 149,BRISTOL,BS6 5RR

Number:08986830
Status:ACTIVE
Category:Private Limited Company

NUDGE EXCHANGE LTD.

GRAHAM HILLS BUILDING THE ENTERPRISE HUB LEVEL 6 GRAHAM HILLS BUILDING,GLASGOW,G1 1XP

Number:SC460309
Status:ACTIVE
Category:Private Limited Company

SINCLAIRSLAW LIMITED

WINDSOR CHAMBERS,PENARTH,CF64 1AB

Number:08040928
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