DELDRACH LTD
Status | DISSOLVED |
Company No. | 10838935 |
Category | Private Limited Company |
Incorporated | 28 Jun 2017 |
Age | 6 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 28 days |
SUMMARY
DELDRACH LTD is an dissolved private limited company with number 10838935. It was incorporated 6 years, 11 months, 5 days ago, on 28 June 2017 and it was dissolved 3 years, 7 months, 28 days ago, on 06 October 2020. The company address is Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
New address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
Old address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom
Change date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 21 Aug 2018
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-04
Psc name: Leeanne Mccreadie-Blake
Documents
Change account reference date company previous shortened
Date: 21 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-04-05
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-04
Psc name: Rodolfo Mendez
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodolfo Mendez
Appointment date: 2017-08-04
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raziel Blas
Termination date: 2017-08-07
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
New address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ
Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
Change date: 2018-02-26
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-07
Officer name: Ms Raziel Blas
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-04
Officer name: Rodolfo Mendez
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leeanne Mccreadie-Blake
Termination date: 2017-08-07
Documents
Appoint person director company with name date
Date: 12 Sep 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-07
Officer name: Ms Raziel Blas
Documents
Appoint person director company with name date
Date: 12 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodolfo Mendez
Appointment date: 2017-08-04
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
Old address: 36 Heol Daniel Llanelli SA14 8AW United Kingdom
Change date: 2017-08-23
New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
Documents
Some Companies
FIRST FLOOR, PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 09878407 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 05586238 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 APPLETON COURT,WAKEFIELD,WF2 7AR
Number: | 08629698 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 STRAVAIG WALK,PAISLEY,PA2 0RX
Number: | SC557262 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESIDENTIAL PROPERTY PARTNERS LIMITED
1 QUAY COURT BULL LANE,HUNTINGDON,PE27 3AU
Number: | 09260277 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON BEALE AND OWEN,LEAMINGTON SPA,CV31 1XT
Number: | OC400895 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |