DELTICS 2 LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Notification of Bhola Kumar Yadav as a person with significant control on 2021-01-26

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Confirmation statement made on 2021-08-18 with updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

16/08/2016 August 2020 COMPANY NAME CHANGED CLIMB YOUR BUSINESS LIMITED CERTIFICATE ISSUED ON 16/08/20

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM DEPT 3, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOVEN SINGH CHAHAL

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR JOVEN SINGH CHAHAL

View Document

12/08/2012 August 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

12/08/2012 August 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

18/06/2018 June 2020 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