DELPHIC DESIGN LIMITED
Status | DISSOLVED |
Company No. | 08038692 |
Category | Private Limited Company |
Incorporated | 19 Apr 2012 |
Age | 12 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 16 days |
SUMMARY
DELPHIC DESIGN LIMITED is an dissolved private limited company with number 08038692. It was incorporated 12 years, 1 month, 15 days ago, on 19 April 2012 and it was dissolved 4 years, 11 months, 16 days ago, on 18 June 2019. The company address is 2 Harestone Valley Road, Caterham, CR3 6HB, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Change person director company with change date
Date: 08 May 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Mr Paul Simpkin
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Simpkin
Change date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Change date: 2013-05-10
Old address: 3Rd Floor 207 Regent Street London W1B 3HH England
Documents
Incorporation company
Date: 19 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
46 LONG GROVE,BEACONSFIELD,HP9 2YW
Number: | 06740296 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ST ANN'S STREET,KINGS LYNN,PE30 1LT
Number: | 09563975 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TOLPITS CLOSE,HERTFORDSHIRE,WD18 7SX
Number: | 03283810 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANGELICAL PRAYER WINNERS MINISTRY INTERNATIONAL
23 MILTON ROAD,MILTON KEYNES,MK10 9RA
Number: | 08820505 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
200 NORTH GARY AVENUE,IL 60172,
Number: | FC018610 |
Status: | ACTIVE |
Category: | Other company type |
ST.HELEN'S COURT RESIDENTS ASSOCIATION LIMITED
4 CAMBRIDGE ROAD,HASTINGS,TN34 1DJ
Number: | 00737501 |
Status: | ACTIVE |
Category: | Private Limited Company |