DELTA FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

07/06/247 June 2024 Termination of appointment of Muhammada Khan as a director on 2024-05-27

View Document

07/06/247 June 2024 Appointment of Mr Qandhar Sing as a director on 2024-05-27

View Document

07/06/247 June 2024 Confirmation statement made on 2022-10-22 with updates

View Document

07/06/247 June 2024 Notification of Qhandhar Sing as a person with significant control on 2024-05-27

View Document

07/06/247 June 2024 Cessation of Muhammada Khan as a person with significant control on 2024-05-27

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Appointment of Mr Marcio Bruno Da Cunha Leitao as a director on 2019-11-30

View Document

26/10/2126 October 2021 Termination of appointment of Muhammada Khan as a director on 2019-11-30

View Document

26/10/2126 October 2021 Notification of Marcio Bruno Da Cunha Leitao as a person with significant control on 2019-11-30

View Document

26/10/2126 October 2021 Cessation of Muhammada Khan as a person with significant control on 2019-11-30

View Document

26/10/2126 October 2021 Registered office address changed from 46a Studley Road London E7 9LX England to Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 2021-10-26

View Document

31/07/2131 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 20 AILSA AVENUE BLACKPOOL FY4 4HW UNITED KINGDOM

View Document

11/12/1811 December 2018 CESSATION OF LEE ADAM BAXTER AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HATEM NASIF

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BAXTER

View Document

14/11/1814 November 2018 CESSATION OF LEE ADAM BAXTER AS A PSC

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEE BAXTER

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR NASIF HATEM

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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