DELOR RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
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 |
17/05/2317 May 2023 | Compulsory strike-off action has been suspended |
17/05/2317 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-11 with updates |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Confirmation statement made on 2021-10-11 with no updates |
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 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Micro company accounts made up to 2019-12-31 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
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 |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEWALE ADEROJU / 02/01/2019 |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, SECRETARY OLUWATOYIN ADEROJU |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/12/171 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084138940001 |
01/12/171 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ADEWALE ADEROJU / 22/09/2017 |
05/10/175 October 2017 | SECRETARY APPOINTED MRS OLUWATOYIN ADEROJU |
03/10/173 October 2017 | CURRSHO FROM 28/02/2018 TO 31/12/2017 |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM SUITE 6, 43 BEDFORD STREET LONDON WC2E 9HA |
05/03/175 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | DISS40 (DISS40(SOAD)) |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
07/02/177 February 2017 | FIRST GAZETTE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/01/1622 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
22/01/1622 January 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/11/1425 November 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
20/11/1420 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
20/11/1420 November 2014 | 20/11/14 STATEMENT OF CAPITAL GBP 100 |
09/03/149 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1325 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/02/1325 February 2013 | COMPANY NAME CHANGED DELORRESOURCES LIMITED CERTIFICATE ISSUED ON 25/02/13 |
21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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