DELICATE COIF LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 12/03/2512 March 2025 | |
| 12/03/2512 March 2025 | |
| 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 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
| 05/03/255 March 2025 | Termination of appointment of Mark Stephen Tickle as a director on 2025-03-05 |
| 05/03/255 March 2025 | Termination of appointment of Matthew Edward Round as a director on 2025-03-05 |
| 05/03/255 March 2025 | Appointment of Mr Matthew Edward Round as a director on 2025-03-05 |
| 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 |
| 05/03/255 March 2025 | Notification of Mark Stephen Tickle as a person with significant control on 2025-03-05 |
| 05/03/255 March 2025 | Notification of Matthew Edward Round as a person with significant control on 2025-02-19 |
| 05/03/255 March 2025 | Appointment of Mr Mark Stephen Tickle as a director on 2025-03-05 |
| 05/03/255 March 2025 | Cessation of Matthew Edward Round as a person with significant control on 2025-03-05 |
| 05/03/255 March 2025 | Cessation of Mark Stephen Tickle as a person with significant control on 2025-03-05 |
| 19/02/2519 February 2025 | Notification of Matthew Edward Round as a person with significant control on 2025-02-19 |
| 19/02/2519 February 2025 | Appointment of Mr Matthew Edward Round as a director on 2025-02-19 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
| 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 |
| 19/02/2519 February 2025 | Cessation of David James Reynolds as a person with significant control on 2025-02-19 |
| 19/02/2519 February 2025 | Termination of appointment of David James Reynolds as a director on 2025-02-19 |
More Company Information
Recently Viewed
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