DELPH CRESCENT LIMITED

1 King William Street, London, EC4N 7AF, England
StatusDISSOLVED
Company No.11352452
CategoryPrivate Limited Company
Incorporated09 May 2018
Age6 years, 24 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 17 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/01/20

Documents

View document PDF

Resolution

Date: 17 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113524520001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113524520002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-12-20

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS PARTITION SOLUTIONS LIMITED

6 LONGMOOR CLOSE,REDDITCH,B97 6SX

Number:08154163
Status:ACTIVE
Category:Private Limited Company

AUDIODROP LTD

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)

STRIVE SPONSORSHIP LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:07541825
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