DELPINE ARTS LTD.

3 Gerards Court 3 Gerards Court, St. Helens, WA11 7EE, England
StatusDISSOLVED
Company No.09481206
CategoryPrivate Limited Company
Incorporated10 Mar 2015
Age9 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 7 days

SUMMARY

DELPINE ARTS LTD. is an dissolved private limited company with number 09481206. It was incorporated 9 years, 2 months, 9 days ago, on 10 March 2015 and it was dissolved 5 months, 7 days ago, on 12 December 2023. The company address is 3 Gerards Court 3 Gerards Court, St. Helens, WA11 7EE, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr George Christopher Gordon

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr George Gordon

Change date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Old address: C/0 5 Meyrick Road Liverpool L11 5BL England

New address: 3 Gerards Court Hawes Avenue St. Helens WA11 7EE

Change date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-01

Officer name: Mr George Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: C/0 5 Meyrick Road Liverpool L11 5BL

Old address: 5 Douglas Road Anfield L4 2RG United Kingdom

Change date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Delia Mary Mcinerney

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr George Christopher Gordon

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Incorporation company

Date: 10 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJL CONTRACTS LIMITED

18 PARKWOOD AVENUE,LEEDS,LS8 1JW

Number:08717090
Status:ACTIVE
Category:Private Limited Company

JUST-FOOD.COM LIMITED

JOHN CARPENTER HOUSE,LONDON,EC4Y 0AN

Number:03982822
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHNIX UK LTD

WOODSIDE FARM,OXFORD,OX14 4PT

Number:07189273
Status:ACTIVE
Category:Private Limited Company

ROBINSON EMPLOYEE SHARE TRUST LIMITED

PHOENIX STREET,WEST MIDLANDS,B70 0AH

Number:02311484
Status:ACTIVE
Category:Private Limited Company

SEASA INTERIORS LIMITED

54 ROCK AVENUE,GILLINGHAM,ME7 5PT

Number:09133902
Status:ACTIVE
Category:Private Limited Company

STORM FM LTD

UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL

Number:06874350
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