DELOR RESOURCES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Registered office address changed to PO Box 4385, 08413894 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11

View Document

17/05/2317 May 2023 Compulsory strike-off action has been suspended

View Document

17/05/2317 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-11 with updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-10-11 with no updates

View Document

25/01/2225 January 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 20-22 Wenlock Road London N1 7GU on 2022-01-25

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Micro company accounts made up to 2019-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM MIDDLESEX HOUSE, OFFICE 2B 29 - 45 HIGH STREET EDGWARE HA8 7UU ENGLAND

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEWALE ADEROJU / 02/01/2019

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY OLUWATOYIN ADEROJU

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084138940001

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADEWALE ADEROJU / 22/09/2017

View Document

05/10/175 October 2017 SECRETARY APPOINTED MRS OLUWATOYIN ADEROJU

View Document

03/10/173 October 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM SUITE 6, 43 BEDFORD STREET LONDON WC2E 9HA

View Document

05/03/175 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 DISS40 (DISS40(SOAD))

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

22/01/1622 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/11/1420 November 2014 20/11/14 STATEMENT OF CAPITAL GBP 100

View Document

09/03/149 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1325 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED DELORRESOURCES LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information