DELKAN LIMITED
Status | DISSOLVED |
Company No. | 10321671 |
Category | Private Limited Company |
Incorporated | 10 Aug 2016 |
Age | 7 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months |
SUMMARY
DELKAN LIMITED is an dissolved private limited company with number 10321671. It was incorporated 7 years, 9 months, 22 days ago, on 10 August 2016 and it was dissolved 2 years, 3 months ago, on 01 March 2022. The company address is 10 Bosvean Gardens, Truro, TR1 3NQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2019
Action Date: 22 Dec 2019
Category: Address
Type: AD01
Old address: 4 the Old Post Office Mardy Abergavenny NP7 6LA United Kingdom
Change date: 2019-12-22
New address: 10 Bosvean Gardens Truro TR1 3NQ
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Radha Gautam Aryal
Change date: 2019-07-01
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Mrs Radha Gautam Aryal
Documents
Notification of a person with significant control
Date: 27 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-15
Psc name: Radha Gautam Aryal
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Appoint person director company with name date
Date: 27 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-15
Officer name: Mrs Radha Gautam Aryal
Documents
Termination director company with name termination date
Date: 27 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-12
Officer name: Prakash Kandel
Documents
Cessation of a person with significant control
Date: 27 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Prakash Kandel
Cessation date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous shortened
Date: 07 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-07-31
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Termination director company with name termination date
Date: 12 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ram Babu Shrestha
Termination date: 2017-10-10
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Prakash Kandel
Appointment date: 2017-08-15
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Address
Type: AD01
New address: 4 the Old Post Office Mardy Abergavenny NP7 6LA
Change date: 2017-08-24
Old address: Flat 61 21 Blackwall Lane Greenwich London SE10 0NG United Kingdom
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ram Babu Shrestha
Appointment date: 2017-01-25
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Prakash Kandel
Termination date: 2017-01-01
Documents
Some Companies
SUITE 41 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD
Number: | 10624415 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE COTTAGE,ABERGAVENNY,NP7 7HT
Number: | 11129222 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 ALDCLIFFE CRESCENT,DONCASTER,DN4 9SE
Number: | 10566575 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 28,DROITWICH,WR9 8JB
Number: | 08124847 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 DOWNS ROAD,SURREY,KT18 5JT
Number: | 03886389 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 AVERY COURT,SOLIHULL,B91 2NG
Number: | 09255704 |
Status: | ACTIVE |
Category: | Private Limited Company |