DELICATE COIF LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

12/03/2512 March 2025 Registered office address changed to PO Box 4385, 15942579 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-12

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

05/03/255 March 2025 Registered office address changed from Unit 14 Everdon Park Heartlands Business Park Daventry NN11 8YJ England to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

05/03/255 March 2025 Termination of appointment of Mark Stephen Tickle as a director on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Matthew Edward Round as a director on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Mr Matthew Edward Round as a director on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom to Unit 14 Everdon Park Heartlands Business Park Daventry NN11 8YJ on 2025-03-05

View Document

05/03/255 March 2025 Notification of Mark Stephen Tickle as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Notification of Matthew Edward Round as a person with significant control on 2025-02-19

View Document

05/03/255 March 2025 Appointment of Mr Mark Stephen Tickle as a director on 2025-03-05

View Document

05/03/255 March 2025 Cessation of Matthew Edward Round as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Cessation of Mark Stephen Tickle as a person with significant control on 2025-03-05

View Document

19/02/2519 February 2025 Notification of Matthew Edward Round as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Appointment of Mr Matthew Edward Round as a director on 2025-02-19

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

19/02/2519 February 2025 Registered office address changed from 11 Queen Anne Road Maidstone ME14 1GD United Kingdom to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 2025-02-19

View Document

19/02/2519 February 2025 Cessation of David James Reynolds as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of David James Reynolds as a director on 2025-02-19

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company