DELTIC SPV5 LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Application to strike the company off the register

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

23/02/1923 February 2019 Annual accounts for year ending 23 Feb 2019

View Accounts

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/18

View Document

18/05/1818 May 2018 COMPANY NAME CHANGED RANIMUL 26 LIMITED CERTIFICATE ISSUED ON 18/05/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

24/02/1824 February 2018 Annual accounts for year ending 24 Feb 2018

View Accounts

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/17

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DELTIC GROUP LIMITED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ALEX MILLINGTON

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY YOUNG

View Document

25/02/1725 February 2017 Annual accounts for year ending 25 Feb 2017

View Accounts

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS KELLY ANNE YOUNG

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

29/07/1629 July 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RUSSELL MARGERRISON

View Document

02/06/162 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM LUMINAR HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES MK13 8LW UNITED KINGDOM

View Document

27/10/1527 October 2015 CURRSHO FROM 31/05/2016 TO 28/02/2016

View Document

19/05/1519 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED THE DELTIC GROUP LIMITED CERTIFICATE ISSUED ON 19/05/15

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR PETER JACK MARKS

View Document

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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