DELANEY LOCUMS LTD

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/10/186 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

24/08/1824 August 2018 APPLICATION FOR STRIKING-OFF

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 14 RIDGEWELL CLOSE DAGENHAM ESSEX RM10 9AJ

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR OLAMIDELE OLAWUNMI SAMUEL OGUNDERE / 26/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 35B MANOR ROAD DAGENHAM ESSEX RM10 8AU

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR OLAMIDELE OLAWUNMI SAMUEL OGUNDERE / 27/01/2015

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR OLAMIDELE OLAWUNMI SAMUEL OGUNDERE / 19/02/2014

View Document

12/07/1312 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED TRISHA-DALE LIMITED CERTIFICATE ISSUED ON 29/01/13

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA OGUNDERE

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA OMONO OGUNDERE / 31/05/2011

View Document

07/07/117 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR OLAMIDELE OLAWUNMI SAMUEL OGUNDERE / 31/05/2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 132 BALLARDS ROAD DAGENHAM RM10 9AB UNITED KINGDOM

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR OLAMIDELE OLAWUNMI SAMUEL OGUNDERE / 26/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 25/05/10 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 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