S AND F DELICE LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1916 October 2019 APPLICATION FOR STRIKING-OFF

View Document

10/06/1910 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRADING POST COFFEE ROASTERS LTD

View Document

27/03/1927 March 2019 CESSATION OF STEVE PINEAU AS A PSC

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR MICHAEL SINGH DEOL

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY STEVE PINEAU

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE PINEAU

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 40 KENSINGTON GARDENS BRIGHTON BN1 4AL ENGLAND

View Document

04/02/194 February 2019 20/01/09 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 ADOPT ARTICLES 18/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 40 KENSINGTON GARDENS BRIGHTON BN1 4AL ENGLAND

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 45 CRESCENT DRIVE SOUTH BRIGHTON BN2 6RA ENGLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

31/05/1831 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

19/07/1719 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICKAEL BLANCHET

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 TRANSFER OF SHARES 01/12/2015

View Document

08/01/168 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MICKAEL BLANCHET

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/05/1522 May 2015 DISS40 (DISS40(SOAD))

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 40 KENSINGTON GARDENS BRIGHTON EAST SUSSEX BN1 4AL

View Document

21/05/1521 May 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PINEAU / 01/11/2014

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PINEAU / 01/11/2014

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVE PINEAU / 01/11/2014

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR FABIEN GARRIGUES

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/02/141 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 103 NORTH ROAD BRIGHTON EAST SUSSEX BN1 1YW

View Document

10/02/1210 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIEN GARRIGUES / 20/01/2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVE PINEAU / 20/01/2011

View Document

02/02/112 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/05/1024 May 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ADOPT ARTICLES

View Document

20/01/0920 January 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