DELPH 2 LLP - LONDON


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-06-23 View Report
Insolvency. Liquidation voluntary determination. 2019-08-13 View Report
Address. New address: Level 2 110 Cannon Street London London EC4N 6EU. Change date: 2019-07-25. Old address: 35 Ballards Lane London N3 1XW. 2019-07-25 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-07-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-07-24 View Report
Persons with significant control. Psc name: Mr Paul Crocker. Change date: 2019-07-12. 2019-07-12 View Report
Officers. Change date: 2019-07-12. Officer name: Mr Paul Crocker. 2019-07-12 View Report
Mortgage. Charge number: 1. 2019-05-16 View Report
Mortgage. Charge number: 9. 2019-05-16 View Report
Accounts. Accounts type micro entity. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Accounts. Accounts type micro entity. 2017-11-17 View Report
Officers. Officer name: Mr Paul Crocker. Change date: 2017-09-04. 2017-09-05 View Report
Persons with significant control. Psc name: Mrs Vanessa Sara Crocker. Change date: 2017-09-04. 2017-09-04 View Report
Officers. Officer name: Vanessa Sara Crocker. Change date: 2017-09-04. 2017-09-04 View Report
Persons with significant control. Psc name: Mr Paul Crocker. Change date: 2017-09-04. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-06-25 View Report
Accounts. Accounts type small. 2016-11-02 View Report
Mortgage. Charge number: 8. 2016-06-14 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-06-13 View Report
Mortgage. Charge number: 2. 2015-11-28 View Report
Mortgage. Charge number: 4. 2015-11-28 View Report
Mortgage. Charge number: 3. 2015-11-28 View Report
Mortgage. Charge number: 5. 2015-11-28 View Report
Mortgage. Charge number: 2. 2015-11-09 View Report
Mortgage. Charge number: 3. 2015-11-09 View Report
Mortgage. Charge number: 4. 2015-11-09 View Report
Mortgage. Charge number: 5. 2015-11-09 View Report
Accounts. Accounts type small. 2015-10-17 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-06-23 View Report
Accounts. Accounts type small. 2014-10-27 View Report
Officers. Change date: 2014-09-23. Officer name: Mr Paul Crocker. 2014-09-23 View Report
Officers. Change date: 2014-09-23. Officer name: Vanessa Sara Crocker. 2014-09-23 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-06-16 View Report
Accounts. Accounts type small. 2013-11-25 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-07-25 View Report
Accounts. Accounts type small. 2012-12-17 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-06-18 View Report
Accounts. Accounts type small. 2011-12-30 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-08-03 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9. 2011-05-09 View Report
Accounts. Accounts type small. 2010-12-31 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8. 2010-11-22 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-06-16 View Report
Address. Old address: Aston House Cornwall Avenue London N3 1LF. Change date: 2010-06-07. 2010-06-07 View Report
Miscellaneous. Description: Section 519. 2010-05-07 View Report
Address. Old address: 35 Ballards Lane Finchley London N3 1XW. Change date: 2010-04-28. 2010-04-28 View Report
Accounts. Accounts type small. 2009-12-21 View Report
Annual return. Legacy. 2009-06-30 View Report
Accounts. Accounts type small. 2008-12-22 View Report