DELTA 10 LIMITED
Status | DISSOLVED |
Company No. | 11365377 |
Category | Private Limited Company |
Incorporated | 16 May 2018 |
Age | 5 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 1 year, 11 months, 11 days |
SUMMARY
DELTA 10 LIMITED is an dissolved private limited company with number 11365377. It was incorporated 5 years, 11 months, 12 days ago, on 16 May 2018 and it was dissolved 1 year, 11 months, 11 days ago, on 17 May 2022. The company address is 28 Meadow Road, Alcester, B49 6BA, Warwickshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Change to a person with significant control
Date: 12 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-12
Psc name: Miss Jade Louise Marklew
Documents
Change to a person with significant control
Date: 12 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christopher Smith
Change date: 2021-05-12
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Smith
Change date: 2021-05-12
Documents
Change registered office address company with date old address new address
Date: 12 May 2021
Action Date: 12 May 2021
Category: Address
Type: AD01
Change date: 2021-05-12
New address: 28 Meadow Road Alcester Warwickshire B49 6BA
Old address: 20 Evesham Street Alcester Warwickshire B49 5DW England
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
New address: 20 Evesham Street Alcester Warwickshire B49 5DW
Old address: Flat 26 City Heights 85 Old Snow Hill Birmingham West Midlands B4 6HW England
Change date: 2020-01-02
Documents
Change to a person with significant control
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-02
Psc name: Christopher Smith
Documents
Change person director company with change date
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Smith
Change date: 2020-01-02
Documents
Capital allotment shares
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2019-11-26
Documents
Change to a person with significant control
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-26
Psc name: Christopher Smith
Documents
Notification of a person with significant control
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-26
Psc name: Jade Louise Marklew
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-14
New address: Flat 26 City Heights 85 Old Snow Hill Birmingham West Midlands B4 6HW
Old address: Flat E 409 Stourport Road Kidderminster Worcestershire DY11 7BG England
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-13
Officer name: Christopher Smith
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christopher Smith
Change date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Some Companies
60-62 MILL LANE FREEHOLD LIMITED
HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH
Number: | 08248276 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLTYPE SURFACING & CONSTRUCTION LTD
110 FEATHERBY ROAD,GILLINGHAM,ME8 6BB
Number: | 08906982 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MELLOR ROAD,CHEADLE,SK8 5AT
Number: | 09761877 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LOWER TREWORRICK,LISKEARD,PL14 6EG
Number: | 07139260 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GROUND FLOOR,LONDON,SE1 1UN
Number: | 10657838 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08387226 |
Status: | ACTIVE |
Category: | Private Limited Company |