CHRIS DELLACA CONSULTING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Appointment of a voluntary liquidator

View Document

17/07/2517 July 2025 Statement of affairs

View Document

17/07/2517 July 2025 Resolutions

View Document

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

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Document

09/10/239 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

19/01/2219 January 2022 Director's details changed for Mr Christopher Robert Dellaca on 2022-01-19

View Document

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

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 1 LAWRENCE DRIVE ARNSIDE CARNFORTH LA5 0BJ UNITED KINGDOM

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT DELLACA / 12/09/2019

View Document

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information