DELTA FACILITIES MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
07/06/247 June 2024 | Termination of appointment of Muhammada Khan as a director on 2024-05-27 |
07/06/247 June 2024 | Appointment of Mr Qandhar Sing as a director on 2024-05-27 |
07/06/247 June 2024 | Confirmation statement made on 2022-10-22 with updates |
07/06/247 June 2024 | Notification of Qhandhar Sing as a person with significant control on 2024-05-27 |
07/06/247 June 2024 | Cessation of Muhammada Khan as a person with significant control on 2024-05-27 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Appointment of Mr Marcio Bruno Da Cunha Leitao as a director on 2019-11-30 |
26/10/2126 October 2021 | Termination of appointment of Muhammada Khan as a director on 2019-11-30 |
26/10/2126 October 2021 | Notification of Marcio Bruno Da Cunha Leitao as a person with significant control on 2019-11-30 |
26/10/2126 October 2021 | Cessation of Muhammada Khan as a person with significant control on 2019-11-30 |
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 |
31/07/2131 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 20 AILSA AVENUE BLACKPOOL FY4 4HW UNITED KINGDOM |
11/12/1811 December 2018 | CESSATION OF LEE ADAM BAXTER AS A PSC |
11/12/1811 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HATEM NASIF |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
19/11/1819 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BAXTER |
14/11/1814 November 2018 | CESSATION OF LEE ADAM BAXTER AS A PSC |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, DIRECTOR LEE BAXTER |
14/11/1814 November 2018 | DIRECTOR APPOINTED MR NASIF HATEM |
04/10/184 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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