MAROQUINERIE DELVAUX UK LIMITED

15 Hill Street, London, W1J 5QT, England
StatusDISSOLVED
Company No.08983729
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 17 days

SUMMARY

MAROQUINERIE DELVAUX UK LIMITED is an dissolved private limited company with number 08983729. It was incorporated 10 years, 1 month, 27 days ago, on 08 April 2014 and it was dissolved 2 months, 17 days ago, on 19 March 2024. The company address is 15 Hill Street, London, W1J 5QT, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Apr 2023

Category: Address

Type: AD03

New address: 296 Regent Street Walmar House London W1B 3AP

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Apr 2023

Category: Address

Type: AD02

Old address: 296 Regent Street Walmar House London W1B 3AP England

New address: 296 Regent Street Walmar House London W1B 3AP

Documents

View document PDF

Change sail address company with new address

Date: 04 Apr 2023

Category: Address

Type: AD02

New address: 296 Regent Street Walmar House London W1B 3AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 15 Hill Street London W1J 5QT

Change date: 2023-04-03

Old address: 15 Hill Street 15 Hill Street London W1J 5QT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

New address: 15 Hill Street 15 Hill Street London W1J 5QT

Old address: Mazars 30 Old Bailey London EC4M 7AU United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2023

Action Date: 22 Mar 2023

Category: Capital

Type: SH01

Capital : 20,010,000 GBP

Date: 2023-03-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rupert Brooks

Appointment date: 2023-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Stevenson

Appointment date: 2023-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-23

Officer name: Mr Rupert John Brooks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

New address: Mazars 30 Old Bailey London EC4M 7AU

Old address: Tower Bridge House St Katharine's Way London E1W 1DD

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markus Franz Ludwig Probst

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Mr Gregoire Edouard Bedoret

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Markus Franz Ludwig Probst

Appointment date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Gavin Prosper Estella Celen

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Gregoire Edouard Bedoret

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Kwok Lun Fung

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markus Franz Ludwig Probst

Termination date: 2018-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Markus Franz Ludwig Probst

Change date: 2018-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-06

Old address: 179 Great Portland Street London W1W 5LS England

New address: Tower Bridge House St Katharine's Way London E1W 1DD

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIAN WASTE SOLUTIONS LTD

OPTIMA STAINLESS HAMLIN WAY,KING'S LYNN,PE30 4NG

Number:11576451
Status:ACTIVE
Category:Private Limited Company

CARTER ROOFING SOLUTIONS LIMITED

370 TONBRIDGE ROAD,TONBRIDGE,TN12 5LE

Number:07684371
Status:ACTIVE
Category:Private Limited Company

DROPDEAL LTD

4 GRACE REYNOLDS WALK,CAMBERLEY,GU15 3SN

Number:11450592
Status:ACTIVE
Category:Private Limited Company

FORLUG LIMITED

26 STEELE'S ROAD,,NW3 4RE

Number:02288556
Status:ACTIVE
Category:Private Limited Company

GADGET WALTHAM CROSS LTD

UNIT 9 PAVILIONS SHOPPING CENTRE,WALTHAM CROSS,EN8 7BZ

Number:11289673
Status:ACTIVE
Category:Private Limited Company

THE FAMILY WEALTH COMPANY LIMITED

21A CHURCH STREET,DEEPING ST JAMES,PE6 8HF

Number:09658484
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