CHRIS DELLACA CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Appointment of a voluntary liquidator |
17/07/2517 July 2025 | Statement of affairs |
17/07/2517 July 2025 | Resolutions |
17/07/2517 July 2025 | Registered office address changed from Lynn Garth Gillinggate Kendal Cumbria LA9 4JB United Kingdom to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-07-17 |
09/06/259 June 2025 | Total exemption full accounts made up to 2025-01-31 |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Confirmation statement made on 2025-01-03 with no updates |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/07/248 July 2024 | Total exemption full accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-01-31 |
12/12/2312 December 2023 | Registered office address changed from 136 Highgate Kendal Cumbria LA9 9HW United Kingdom to Lynn Garth Gillinggate Kendal Cumbria LA9 4JB on 2023-12-12 |
09/10/239 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-01-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-03 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
19/01/2219 January 2022 | Director's details changed for Mr Christopher Robert Dellaca on 2022-01-19 |
19/01/2219 January 2022 | Registered office address changed from 10 Church Hill Arnside Carnforth LA5 0DF United Kingdom to 136 Highgate Kendal Cumbria LA9 9HW on 2022-01-19 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/04/2014 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 1 LAWRENCE DRIVE ARNSIDE CARNFORTH LA5 0BJ UNITED KINGDOM |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT DELLACA / 12/09/2019 |
04/01/194 January 2019 | 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