DELAMODE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-04-17

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

14/02/2514 February 2025 Removal of liquidator by court order

View Document

05/06/245 June 2024 Satisfaction of charge 037162140012 in full

View Document

29/04/2429 April 2024 Registered office address changed from 700 Avenue West Skyline 120 Braintree Essex CM77 7AA to 2 Lace Market Square Nottingham NG1 1PB on 2024-04-29

View Document

29/04/2429 April 2024 Statement of affairs

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Appointment of a voluntary liquidator

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Satisfaction of charge 037162140014 in full

View Document

15/09/2315 September 2023 Compulsory strike-off action has been suspended

View Document

15/09/2315 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Termination of appointment of Carl Adam Jerwood-Morris as a director on 2023-07-15

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Certificate of re-registration from Public Limited Company to Private

View Document

28/06/2328 June 2023 Re-registration from a public company to a private limited company

View Document

28/06/2328 June 2023 Re-registration of Memorandum and Articles

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Termination of appointment of Glen Boyce as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Carl Adam Jerwood-Morris as a director on 2022-09-30

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Resolutions

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

27/01/2227 January 2022 Registration of charge 037162140014, created on 2022-01-21

View Document

04/01/224 January 2022 Satisfaction of charge 037162140011 in full

View Document

04/01/224 January 2022 Satisfaction of charge 037162140010 in full

View Document

07/12/217 December 2021 Appointment of Mr Michael Williamson as a secretary on 2021-12-07

View Document

23/11/2123 November 2021 Termination of appointment of Robert William Gilbert Ross as a director on 2021-11-22

View Document

21/06/2121 June 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

17/06/2017 June 2020 CESSATION OF STEPHEN WILLIAM BLYTH AS A PSC

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELAMODE HOLDINGS LIMITED

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037162140012

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER DONOVAN

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

25/06/1825 June 2018 CURRSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/03/1822 March 2018 CESSATION OF SHAUN ROY GODFREY AS A PSC

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037162140011

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR DANOR IONESCU

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY LIAM COLLISON

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR LIAM COLLISON

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037162140010

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037162140009

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037162140008

View Document

19/07/1619 July 2016 ADOPT ARTICLES 01/07/2016

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/04/1622 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MYSON

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD MYSON

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR LIAM COLLISON

View Document

11/03/1411 March 2014 SECRETARY APPOINTED MR LIAM COLLISON

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037162140009

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037162140008

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE MYSON / 01/05/2013

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LEE MYSON / 01/05/2013

View Document

14/03/1314 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/11/125 November 2012 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ROY GODFREY / 05/01/2012

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR RICHARD LEE MYSON

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFERY GILLO

View Document

08/03/108 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 NC INC ALREADY ADJUSTED 28/01/09

View Document

11/02/0911 February 2009 SHARE RIGHTS 28/01/2009

View Document

11/02/0911 February 2009 GBP NC 100000/1000000 28/01/2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0829 July 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/05/0827 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 2 ELLIOT DRIVE BRAINTREE ESSEX CM7 2GD

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 £ IC 50100/42575 02/07/04 £ SR 7525@1=7525

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 AUDITOR'S RESIGNATION

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 COMPANY NAME CHANGED KESTREL FREIGHT LOGISTIC'S INTER NATIONAL PLC CERTIFICATE ISSUED ON 21/02/03

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/12/992 December 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED MOUSETAIL PLC CERTIFICATE ISSUED ON 01/06/99

View Document

23/05/9923 May 1999 £ NC 50000/100000 20/05/99

View Document

23/05/9923 May 1999 ALTER MEM AND ARTS 20/05/99

View Document

23/05/9923 May 1999 NC INC ALREADY ADJUSTED 20/05/99

View Document

19/02/9919 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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