DELIGHT ASSETS LP
Status | ACTIVE |
Company No. | SL019538 |
Category | |
Incorporated | 11 Feb 2015 |
Age | 9 years, 2 months, 18 days |
Jurisdiction | Scotland |
SUMMARY
DELIGHT ASSETS LP is an active with number SL019538. It was incorporated 9 years, 2 months, 18 days ago, on 11 February 2015. The company address is 57 Cowden Crescent, Dalkeith, EH22 2HG, Midlothian, United Kingdom.
Company Fillings
Confirmation statement with made up date
Date: 15 Apr 2024
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2024-02-10
Documents
Legacy
Date: 21 Mar 2023
Category: Incorporation
Type: LP6
Description: Place of business changed from suite 1 4 queen street, edinburgh, EH2 1JE, scotland.
Documents
Confirmation statement with made up date
Date: 21 Mar 2023
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2023-02-10
Documents
Legacy
Date: 27 Feb 2023
Category: Incorporation
Type: LP6
Description: 1 LIMITED partner appointed. 1 general partner appointed. 1 LIMITED partner ceased to be LIMITED partner. 1 general partner ceased to be general partner. A transfer of interests. General partner appointed:KANTELI corporation. General partner resigned:ADMIRAL group corporation. More partners available on image.
Documents
Confirmation statement with made up date
Date: 12 Apr 2022
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2022-02-10
Documents
Legacy
Date: 11 Apr 2022
Category: Incorporation
Type: LP6
Description: 1 LIMITED partner appointed. 1 general partner appointed. 1 LIMITED partner ceased to be LIMITED partner. 1 general partner ceased to be general partner. A transfer of interests. General partner appointed:ADMIRAL group corporaion. General partner resigned:MEEZARTE holding inc. More partners available on image.
Documents
Confirmation statement with made up date
Date: 18 May 2021
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2021-02-10
Documents
Change to a person with significant control scottish limited partnership
Date: 26 Jun 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: SLPPSC04
Change date: 2020-05-14
Psc name: Mrs Olga Babych
Documents
Second filing notification of a person with significant control
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04SLPPSC01
Psc name: Olga Babych
Notification date: 2020-06-26
Documents
Notification of a person with significant control scottish limited partnership
Date: 22 Jun 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: SLPPSC01
Psc name: Olga Babych
Notification date: 2020-05-14
Documents
Cessation of a person with significant control scottish limited partnership
Date: 22 Jun 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: SLPPSC07
Cessation date: 2020-05-14
Psc name: Bakhrom Radjapov
Documents
Confirmation statement with made up date
Date: 17 Feb 2020
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2020-02-10
Documents
Confirmation statement with made up date
Date: 21 Feb 2019
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2019-02-10
Documents
Notification of a person with significant control scottish limited partnership
Date: 25 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: SLPPSC01
Notification date: 2019-01-15
Psc name: Bakhrom Radjapov
Documents
Cessation of a person with significant control scottish limited partnership
Date: 25 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: SLPPSC07
Psc name: Matvei Hutman
Cessation date: 2019-01-15
Documents
Notification of a person with significant control scottish limited partnership
Date: 13 Jul 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: SLPPSC01
Psc name: Matvei Hutman
Notification date: 2018-02-22
Documents
Confirmation statement with made up date
Date: 22 Feb 2018
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2018-02-10
Documents
Legacy
Date: 06 Dec 2017
Category: Incorporation
Type: LP6
Description: Place of business changed from las suite 5 st vincent street, edinburgh, EH3 6SW, scotland uk.
Documents
Legacy
Date: 11 Feb 2015
Category: Incorporation
Type: LP5
Description: 1 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 100 gbp. General partner appointed:MEEZARTE hoding inc. LIMITED partner appointed:VITTORA holding LTD.
Documents
Some Companies
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL016123 |
Status: | ACTIVE |
Category: | Limited Partnership |
ONE EASTWOOD HARRY WESTON ROAD,COVENTRY,CV3 2UB
Number: | 04233545 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 GOODALL STREET,WEST MIDLANDS,WS1 1QL
Number: | 03474441 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED
ORACLE PARKWAY,READING,RG6 1RA
Number: | 04279947 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE OF DREAMS, BACK LANE,,ST IVES,PE27 4TQ
Number: | 09860225 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST CENTRAL HOUSE WEST CENTRAL,LINCOLN,LN6 3QP
Number: | 03288215 |
Status: | ACTIVE |
Category: | Private Limited Company |