DELPH CRESCENT LIMITED
Status | DISSOLVED |
Company No. | 11352452 |
Category | Private Limited Company |
Incorporated | 09 May 2018 |
Age | 6 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 20 days |
SUMMARY
DELPH CRESCENT LIMITED is an dissolved private limited company with number 11352452. It was incorporated 6 years, 24 days ago, on 09 May 2018 and it was dissolved 3 years, 7 months, 20 days ago, on 13 October 2020. The company address is 1 King William Street, London, EC4N 7AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2020
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 17 Jan 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2020-01-17
Documents
Legacy
Date: 17 Jan 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/01/20
Documents
Resolution
Date: 17 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 07 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113524520001
Documents
Mortgage satisfy charge full
Date: 07 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113524520002
Documents
Appoint person director company with name date
Date: 31 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-20
Officer name: Mr Justin Legarth Hubble
Documents
Appoint person director company with name date
Date: 31 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maximilian Ivan Michael Shenkman
Appointment date: 2019-12-20
Documents
Appoint person director company with name date
Date: 31 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-20
Officer name: Mr Ralph Weichelt
Documents
Notification of a person with significant control
Date: 31 Dec 2019
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tp Reit Propco 3 Limited
Notification date: 2019-12-20
Documents
Cessation of a person with significant control
Date: 31 Dec 2019
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Paul Dunbar
Cessation date: 2019-12-20
Documents
Cessation of a person with significant control
Date: 31 Dec 2019
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keeley Jane Dunbar
Cessation date: 2019-12-20
Documents
Capital allotment shares
Date: 31 Dec 2019
Action Date: 20 Dec 2019
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2019-12-20
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Address
Type: AD01
New address: 1 King William Street London EC4N 7AF
Old address: Westfield Farm Westgate Hill Street Bradford West Yorkshire BD4 0SL United Kingdom
Change date: 2019-12-31
Documents
Termination director company with name termination date
Date: 31 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-20
Officer name: Michael Paul Dunbar
Documents
Termination director company with name termination date
Date: 31 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keeley Jane Dunbar
Termination date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Micheal Paul Dunbar
Change date: 2019-09-10
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113524520002
Charge creation date: 2018-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2018
Action Date: 21 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-21
Charge number: 113524520001
Documents
Some Companies
ACS PARTITION SOLUTIONS LIMITED
6 LONGMOOR CLOSE,REDDITCH,B97 6SX
Number: | 08154163 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 10190401 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODFORDRIDGE RTM COMPANY LIMITED
WINDSOR HOUSE,COLCHESTER,CO2 8HA
Number: | 06510179 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JASSAL & KLAIR PROPERTIES LIMITED
10 TORMEADOW ROAD,GLASGOW,G77 6TE
Number: | SC318567 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSMUNDA COURT RTM COMPANY LIMITED
203 SWAN ROAD,FELTHAM,TW13 6LL
Number: | 08490851 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
122 FEERING HILL,COLCHESTER,CO5 9PY
Number: | 07541825 |
Status: | ACTIVE |
Category: | Private Limited Company |