DELV GLOBAL HOLDINGS LIMITED

2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom
StatusDISSOLVED
Company No.10490850
CategoryPrivate Limited Company
Incorporated22 Nov 2016
Age7 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 27 days

SUMMARY

DELV GLOBAL HOLDINGS LIMITED is an dissolved private limited company with number 10490850. It was incorporated 7 years, 6 months, 21 days ago, on 22 November 2016 and it was dissolved 7 months, 27 days ago, on 17 October 2023. The company address is 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104908500001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2023

Action Date: 30 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-30

Charge number: 104908500001

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-22

Officer name: Mr Colin Reid

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Robinson

Change date: 2022-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

Old address: Third Floor 24 Chiswell Street London EC1Y 4YX England

New address: 2nd Floor 168 Shoreditch High Street London E1 6RA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-13

Officer name: Dave John Lindsay

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-13

Officer name: Mr Terence Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-13

Officer name: Mr Colin Reid

Documents

View document PDF

Change person director company

Date: 31 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-26

Officer name: Mr Brendan Michael Gorman

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Lindsay

Cessation date: 2021-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vox Financial Partners Ltd

Notification date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Michael Gorman

Appointment date: 2021-01-13

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-13

Capital : 50,524.72 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 22 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-22

Psc name: Mr David John Lindsay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Lindsay

Change date: 2018-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Jul 2017

Action Date: 14 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2017

Action Date: 14 Feb 2017

Category: Capital

Type: SH01

Capital : 49,550 GBP

Date: 2017-02-14

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 07 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-07

Capital : 34,686 GBP

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 22 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GET ME GONE TRAVEL LTD

7 CLEDMA BANK,HAYLE,TR27 6HH

Number:03473317
Status:ACTIVE
Category:Private Limited Company

HOMME XY BY SENYO LTD

281 PORTOBELLO ROAD,,LONDON,W10 5TZ

Number:11058256
Status:ACTIVE
Category:Private Limited Company

LANDRUM & BROWN UK LIMITED

74 WIGMORE STREET,LONDON,W1U 2SQ

Number:07760109
Status:ACTIVE
Category:Private Limited Company

PASHA INTERNATIONAL LTD

MOUNT STREET MILLS,BRADFORD,BD9 9RJ

Number:11397644
Status:ACTIVE
Category:Private Limited Company

SOFTWARE REQUIREMENTS LTD

27 ALFORD HOUSE,LONDON,N6 5AL

Number:11373984
Status:ACTIVE
Category:Private Limited Company

SOUTHEND PERSONAL TRAINER ACADEMY LTD

1349-1353 LONDON ROAD,LEIGH-ON-SEA,SS9 2AB

Number:09890301
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