DELIVERY I LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Declaration of solvency |
18/04/2518 April 2025 | Resolutions |
18/04/2518 April 2025 | Appointment of a voluntary liquidator |
18/04/2518 April 2025 | Registered office address changed from Institute of Reproductive Sciences Alec Issigonis Way Oxford Business Park North Oxford OX4 2HW England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-04-18 |
13/03/2513 March 2025 | Satisfaction of charge 118751950002 in full |
13/03/2513 March 2025 | Satisfaction of charge 118751950001 in full |
20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
14/01/2414 January 2024 | Group of companies' accounts made up to 2023-03-31 |
03/12/233 December 2023 | Certificate of change of name |
30/11/2330 November 2023 | Termination of appointment of Mikael Worning as a director on 2023-11-23 |
30/11/2330 November 2023 | Termination of appointment of Nicholas Peter Merrick Watkins as a director on 2023-11-23 |
21/11/2321 November 2023 | Termination of appointment of Johannes Röhren as a director on 2023-11-20 |
21/11/2321 November 2023 | Termination of appointment of Geoffrey Howard Trew as a director on 2023-11-20 |
21/11/2321 November 2023 | Appointment of Mr Erik Martin Fagerlund as a director on 2023-11-20 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-10 with updates |
03/04/233 April 2023 | Group of companies' accounts made up to 2022-03-31 |
08/01/238 January 2023 | Memorandum and Articles of Association |
23/12/2223 December 2022 | Statement of capital following an allotment of shares on 2022-12-11 |
23/11/2223 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-05-22 |
23/11/2223 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-07-22 |
26/07/2226 July 2022 | Statement of capital following an allotment of shares on 2022-07-22 |
23/05/2223 May 2022 | Statement of capital following an allotment of shares on 2022-05-22 |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Change of share class name or designation |
10/05/2210 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
06/05/226 May 2022 | Change of share class name or designation |
06/05/226 May 2022 | Change of share class name or designation |
26/04/2226 April 2022 | Appointment of Mr Andreas Poensgen as a director on 2022-03-30 |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Resolutions |
22/07/2122 July 2021 | Confirmation statement made on 2021-03-10 with updates |
22/07/2122 July 2021 | Statement of capital following an allotment of shares on 2021-05-05 |
21/07/2121 July 2021 | Statement of capital following an allotment of shares on 2021-05-05 |
01/05/201 May 2020 | ARTICLES OF ASSOCIATION |
01/05/201 May 2020 | ADOPT ARTICLES 13/04/2020 |
28/04/2028 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118751950002 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
09/01/209 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CAME |
08/01/208 January 2020 | DIRECTOR APPOINTED MIKAEL WORNING |
08/01/208 January 2020 | DIRECTOR APPOINTED MR NICHOLAS PETER MERRICK WATKINS |
08/01/208 January 2020 | DIRECTOR APPOINTED HELLE THORNING-SCHMIDT |
08/01/208 January 2020 | APPOINTMENT TERMINATED, DIRECTOR HANS-CHRISTIAN BODKER JENSEN |
08/01/208 January 2020 | DIRECTOR APPOINTED SÖREN MELLSTIG |
20/08/1920 August 2019 | 15/08/19 STATEMENT OF CAPITAL GBP 845684.89 |
09/08/199 August 2019 | 06/08/19 STATEMENT OF CAPITAL GBP 577875.04 |
05/07/195 July 2019 | 11/06/19 STATEMENT OF CAPITAL GBP 577625.04 |
05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHAN FREDRIK STROMHOLM / 22/03/2019 |
05/07/195 July 2019 | CESSATION OF ERIK MARTIN FAGERLUND AS A PSC |
12/04/1912 April 2019 | SUB-DIVISION 22/03/19 |
10/04/1910 April 2019 | ADOPT ARTICLES 22/03/2019 |
03/04/193 April 2019 | 22/03/19 STATEMENT OF CAPITAL GBP 576625.04 |
02/04/192 April 2019 | 22/03/19 STATEMENT OF CAPITAL GBP 92496.63 |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ERIK FAGERLUND |
01/04/191 April 2019 | DIRECTOR APPOINTED MR ANDREW CAME |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM |
26/03/1926 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118751950001 |
18/03/1918 March 2019 | CESSATION OF HANS-CHRISTIAN BODKER JENSEN AS A PSC |
11/03/1911 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/03/1911 March 2019 | CURRSHO FROM 31/03/2020 TO 31/03/2019 |
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