DELTA DIGITAL SALES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-02-19 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-11-19 View Report
Address. New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Old address: Bridge House London Bridge London SE1 9QR. Change date: 2019-02-25. 2019-02-25 View Report
Insolvency. Brought down date: 2018-09-11. 2018-11-23 View Report
Insolvency. Brought down date: 2017-09-11. 2017-11-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-09-28 View Report
Insolvency. Brought down date: 2016-09-12. 2016-09-26 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2016-09-12 View Report
Insolvency. Form attached: 2.14B. 2016-05-19 View Report
Insolvency. Brought down date: 2016-03-17. 2016-04-28 View Report
Insolvency. Liquidation in administration result creditors meeting. 2015-12-15 View Report
Insolvency. Liquidation in administration proposals. 2015-11-24 View Report
Address. New address: Bridge House London Bridge London SE1 9QR. Old address: 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL. Change date: 2015-10-05. 2015-10-05 View Report
Insolvency. Liquidation in administration appointment of administrator. 2015-10-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2015-03-04 View Report
Accounts. Legacy. 2015-03-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/14. 2014-12-30 View Report
Mortgage. Charge number: 1. 2014-11-20 View Report
Mortgage. Charge creation date: 2014-09-30. Charge number: 070024610002. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Officers. Officer name: Mr Laurence John Adams. Change date: 2013-12-01. 2014-01-07 View Report
Accounts. Accounts type full. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-09-12 View Report
Address. Old address: The Clock House 140 London Road Guildford Surrey GU1 1UW. 2013-09-10 View Report
Address. Old address: 222 Cray Avenue Orpington Kent BR5 3PZ. Change date: 2013-01-03. 2013-01-03 View Report
Accounts. Accounts type full. 2012-11-14 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Accounts. Accounts type full. 2011-11-02 View Report
Annual return. With made up date full list shareholders. 2011-09-01 View Report
Accounts. Accounts type full. 2010-10-25 View Report
Address. Move registers to sail company. 2010-09-13 View Report
Address. Change sail address company. 2010-09-13 View Report
Annual return. With made up date full list shareholders. 2010-09-08 View Report
Officers. Officer name: Mr Laurence John Adams. Change date: 2009-10-17. 2009-12-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-12-03 View Report
Accounts. Legacy. 2009-09-16 View Report
Incorporation. Incorporation company. 2009-08-27 View Report