DELTA FS LIMITED
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
08/11/238 November 2023 | Micro company accounts made up to 2023-10-31 |
01/11/231 November 2023 | Application to strike the company off the register |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/10/219 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/01/194 January 2019 | REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 34 KENNETT ROAD SLOUGH SL3 8EE UNITED KINGDOM |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
05/09/175 September 2017 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 2 RAILWAY COTTAGES STATION APPROACH EAST HORSLEY LEATHERHEAD SURREY KT24 6QX ENGLAND |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 240A SANDYCOMBE ROAD RICHMOND SURREY TW9 2EQ |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
01/10/151 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/11/1416 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | APPOINTMENT TERMINATED, SECRETARY NIALL HAUGHEY |
18/10/1318 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/06/1225 June 2012 | COMPANY NAME CHANGED N HAUGHEY FINANCE LIMITED CERTIFICATE ISSUED ON 25/06/12 |
02/11/112 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
01/11/111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR NIALL HAUGHEY / 01/12/2010 |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/12/103 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL HAUGHEY / 03/12/2010 |
03/12/103 December 2010 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM FLAT 2 48 GAINSBOROUGH ROAD RICHMOND SURREY TW9 2EA |
12/11/1012 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL HAUGHEY / 01/10/2010 |
12/11/1012 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
28/10/0928 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR NIALL HAUGHEY / 01/10/2009 |
28/10/0928 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR NIALL HAUGHEY / 01/10/2009 |
14/08/0914 August 2009 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM FLAT 18 WESTERGATE 20 CORFTON ROAD LONDON W5 2HT |
06/10/086 October 2008 | SECRETARY APPOINTED MR NIALL HAUGHEY |
01/10/081 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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