DELPH 2 LLP

Level 2 110 Cannon Street, London, EC4N 6EU, London
StatusDISSOLVED
Company No.OC320286
CategoryLimited Liability Partnership
Incorporated12 Jun 2006
Age17 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution23 Sep 2020
Years3 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

Gazette dissolved liquidation

Date: 23 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary determination

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 9

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 8

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous limited liability partnership

Date: 07 May 2010

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/06/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: LLP288c

Description: Member's particulars delph investments LIMITED

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/06/08

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: LLP288c

Description: Member's particulars delph investments LIMITED

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/06/07

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 12 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID JONES & CO JGZ LIMITED

19 READING ROAD,PANGBOURNE,RG8 7LR

Number:11282395
Status:ACTIVE
Category:Private Limited Company

ECOWOOD MOVES LTD

2A HELENA ROAD,LONDON,W5 2RA

Number:07909320
Status:ACTIVE
Category:Private Limited Company
Number:05862214
Status:ACTIVE
Category:Community Interest Company

MIDLOTHIAN UNITED LTD

OFFICE 5,PATHHEAD,EH37 5XP

Number:SC621277
Status:ACTIVE
Category:Private Limited Company

PASHAS TURKISH BARBER LTD

145 THURSTON ROAD,GLASGOW,G52 2AZ

Number:SC619840
Status:ACTIVE
Category:Private Limited Company

SW32 LIMITED

32 SELWOOD WAY,HIGH WYCOMBE,HP13 5XR

Number:05170622
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