DELVENTO HOME UK LIMITED

Flat 2 7 Princess Avenue Flat 2, 7 Princes Avenue Flat 2 7 Princess Avenue Flat 2, 7 Princes Avenue, Liverpool, L8 2TA, Merseyside, United Kingdom
StatusACTIVE
Company No.09366229
CategoryPrivate Limited Company
Incorporated23 Dec 2014
Age9 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

DELVENTO HOME UK LIMITED is an active private limited company with number 09366229. It was incorporated 9 years, 5 months, 28 days ago, on 23 December 2014. The company address is Flat 2 7 Princess Avenue Flat 2, 7 Princes Avenue Flat 2 7 Princess Avenue Flat 2, 7 Princes Avenue, Liverpool, L8 2TA, Merseyside, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

New address: Flat 2 7 Princess Avenue Flat 2, 7 Princes Avenue Princes Park Liverpool Merseyside L8 2TA

Change date: 2023-09-08

Old address: Oaklands Front Street Orton CA10 3RX United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-27

New address: Oaklands Front Street Orton CA10 3RX

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Neil Macaulay

Change date: 2023-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-24

Officer name: Mr Neil Charles Macaulay

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-08

Officer name: Mr Neil Charles Macaulay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 326 South Ferry Quay Liverpool L3 4EJ England

Change date: 2022-02-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Neil Macaulay

Change date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-23

Old address: , 71-75 Shelton Street, London, WC2H 9JQ, England

New address: 326 South Ferry Quay Liverpool L3 4EJ

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-23

Officer name: Mr Neil Charles Macaulay

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Macaulay

Change date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Old address: , Oaklands Front Street, Orton, CA10 3RX, United Kingdom

New address: 326 South Ferry Quay Liverpool L3 4EJ

Change date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2017

Action Date: 08 Jan 2017

Category: Address

Type: AD01

New address: 326 South Ferry Quay Liverpool L3 4EJ

Old address: , 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

Change date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 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: 04 Mar 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Incorporation company

Date: 23 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBBIE BURNS UPHOLSTERY LIMITED

2 CHARNWOOD HOUSE,BRISTOL,BS3 2NA

Number:08496915
Status:ACTIVE
Category:Private Limited Company

GRANO ASSOCIATES LIMITED

3 SHEEN ROAD,RICHMOND,TW9 1AD

Number:08168722
Status:ACTIVE
Category:Private Limited Company

JONESTOWN CONSTRUCTION LIMITED

ABACUS HOUSE 450 WARRINGTON ROAD,WARRINGTON,WA3 5QX

Number:07773606
Status:ACTIVE
Category:Private Limited Company

LEES AUTO CARE LTD

ALBION HOUSE, 163 - 167,DUKINFIELD,SK16 4LF

Number:09569777
Status:ACTIVE
Category:Private Limited Company

LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:07409134
Status:ACTIVE
Category:Private Limited Company

PROPER PLUMBING LIMITED

13A KYLE ROAD,GLASGOW,G67 2DX

Number:SC618069
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