DELPH 2 LLP
Status | DISSOLVED |
Company No. | OC320286 |
Category | Limited Liability Partnership |
Incorporated | 12 Jun 2006 |
Age | 17 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 23 Sep 2020 |
Years | 3 years, 8 months, 15 days |
SUMMARY
DELPH 2 LLP is an dissolved limited liability partnership with number OC320286. It was incorporated 17 years, 11 months, 26 days ago, on 12 June 2006 and it was dissolved 3 years, 8 months, 15 days ago, on 23 September 2020. The company address is Level 2 110 Cannon Street, London, EC4N 6EU, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary determination
Date: 13 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: LLAD01
New address: Level 2 110 Cannon Street London London EC4N 6EU
Change date: 2019-07-25
Old address: 35 Ballards Lane London N3 1XW
Documents
Liquidation voluntary declaration of solvency
Date: 24 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change to a person with significant control limited liability partnership
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Paul Crocker
Change date: 2019-07-12
Documents
Change person member limited liability partnership with name change date
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-07-12
Officer name: Mr Paul Crocker
Documents
Mortgage satisfy charge full limited liability partnership
Date: 16 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 16 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 9
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person member limited liability partnership with name change date
Date: 05 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Paul Crocker
Change date: 2017-09-04
Documents
Change to a person with significant control limited liability partnership
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Vanessa Sara Crocker
Change date: 2017-09-04
Documents
Change person member limited liability partnership with name change date
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Vanessa Sara Crocker
Change date: 2017-09-04
Documents
Change to a person with significant control limited liability partnership
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Paul Crocker
Change date: 2017-09-04
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-12
Documents
Accounts with accounts type small
Date: 02 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 8
Documents
Annual return limited liability partnership with made up date
Date: 13 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-12
Documents
Mortgage satisfy charge full limited liability partnership
Date: 28 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 28 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
Mortgage satisfy charge full limited liability partnership
Date: 28 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 28 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage charge whole release with charge number limited liability partnership
Date: 09 Nov 2015
Category: Mortgage
Sub Category: Release-cease
Type: LLMR05
Charge number: 2
Documents
Mortgage charge whole release with charge number limited liability partnership
Date: 09 Nov 2015
Category: Mortgage
Sub Category: Release-cease
Type: LLMR05
Charge number: 3
Documents
Mortgage charge whole release with charge number limited liability partnership
Date: 09 Nov 2015
Category: Mortgage
Sub Category: Release-cease
Type: LLMR05
Charge number: 4
Documents
Mortgage charge whole release with charge number limited liability partnership
Date: 09 Nov 2015
Category: Mortgage
Sub Category: Release-cease
Type: LLMR05
Charge number: 5
Documents
Accounts with accounts type small
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-12
Documents
Accounts with accounts type small
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person member limited liability partnership with name change date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-09-23
Officer name: Mr Paul Crocker
Documents
Change person member limited liability partnership with name change date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-09-23
Officer name: Vanessa Sara Crocker
Documents
Annual return limited liability partnership with made up date
Date: 16 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-12
Documents
Accounts with accounts type small
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-12
Documents
Accounts with accounts type small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Jun 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-12
Documents
Accounts with accounts type small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Aug 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-12
Documents
Legacy
Date: 09 May 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
Documents
Accounts with accounts type small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 22 Nov 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
Documents
Annual return limited liability partnership with made up date
Date: 16 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-12
Documents
Change registered office address limited liability partnership with date old address
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Address
Type: LLAD01
Old address: Aston House Cornwall Avenue London N3 1LF
Change date: 2010-06-07
Documents
Miscellaneous limited liability partnership
Date: 07 May 2010
Category: Miscellaneous
Type: LLPMISC
Description: Section 519
Documents
Change registered office address limited liability partnership with date old address
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Address
Type: LLAD01
Old address: 35 Ballards Lane Finchley London N3 1XW
Change date: 2010-04-28
Documents
Accounts with accounts type small
Date: 21 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 12/06/09
Documents
Accounts with accounts type small
Date: 22 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: LLP288c
Description: Member's particulars delph investments LIMITED
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 12/06/08
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: LLP288c
Description: Member's particulars delph investments LIMITED
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Accounts with accounts type small
Date: 05 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/06/07
Documents
Legacy
Date: 06 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 24 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: 35 ballards lane finchley london N3 1XW
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 23/08/06 from: 11 stanhope gate mayfair london W1Y 5LB
Documents
Legacy
Date: 12 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
19 READING ROAD,PANGBOURNE,RG8 7LR
Number: | 11282395 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A HELENA ROAD,LONDON,W5 2RA
Number: | 07909320 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY COMMUNITY MEDIA COMMUNITY INTEREST COMPANY
8 HEMMELLS,BASILDON,SS15 6ED
Number: | 05862214 |
Status: | ACTIVE |
Category: | Community Interest Company |
OFFICE 5,PATHHEAD,EH37 5XP
Number: | SC621277 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 THURSTON ROAD,GLASGOW,G52 2AZ
Number: | SC619840 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SELWOOD WAY,HIGH WYCOMBE,HP13 5XR
Number: | 05170622 |
Status: | ACTIVE |
Category: | Private Limited Company |