DELAUNAY STRATEGIC CONSULTANTS LIMITED

3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey, England
StatusDISSOLVED
Company No.10577567
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 19 days

SUMMARY

DELAUNAY STRATEGIC CONSULTANTS LIMITED is an dissolved private limited company with number 10577567. It was incorporated 7 years, 3 months, 26 days ago, on 23 January 2017 and it was dissolved 3 years, 7 months, 19 days ago, on 29 September 2020. The company address is 3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-30

Officer name: Sole Associates Accountants Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Steven Pritchard

Change date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-18

Psc name: Mr Lloyd French

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-15

Psc name: Mrs Patricia Pritchard

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr Michael Steven Pritchard

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-15

Psc name: Mr Lloyd French

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr Lloyd French

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

New address: 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD

Change date: 2018-06-18

Old address: Silverglade Lodge Lytton Road Woking Surrey GU22 7EH England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sole Associates Accountants Ltd

Appointment date: 2018-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-28

Psc name: Michael Steven Pritchard

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-23

Psc name: Michael Steven Pritchard

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-27

Psc name: Lloyd French

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Pritchard

Notification date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lloyd French

Appointment date: 2017-08-25

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTEC GLASS LTD

1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH

Number:09982096
Status:ACTIVE
Category:Private Limited Company

BOX INTERIORS CO. LTD

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:11107136
Status:ACTIVE
Category:Private Limited Company

INTEGRATED STORAGE PRODUCTS LIMITED

INTEGRATED STORAGE PRODUCTS 1 LONMAY ROAD,GLASGOW,G33 4EL

Number:SC363577
Status:ACTIVE
Category:Private Limited Company

NOCTORUM ROAD LIMITED

C/O OPUS RESTRUCTURING LLP,LIVERPOOL,L3 9AG

Number:10215362
Status:LIQUIDATION
Category:Private Limited Company

RED BARON PRODUCTIONS LTD.

123 SALOP ROAD,LONDON,E17 7HS

Number:10371897
Status:ACTIVE
Category:Private Limited Company

TIMELAPS ROBOTICS LIMITED

DRAKE HOUSE GADBROOK WAY, GADBROOK PARK,NORTHWICH,CW9 7RA

Number:09565138
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