DELTRO ENTERPRISES LIMITED

03877979
ELIZABETH HOUSE 13-19 QUEEN ST LEEDS UNITED KINGDOM LS1 2TW

Documents

Documents
Date Category Description Pages
31 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2019 accounts Annual Accounts 4 Buy now
24 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Nov 2018 officers Change of particulars for corporate secretary (Dealisle Limited) 1 Buy now
13 Sep 2018 accounts Annual Accounts 4 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2017 accounts Annual Accounts 4 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 accounts Annual Accounts 5 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
17 Sep 2015 accounts Annual Accounts 5 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
22 Aug 2014 accounts Annual Accounts 5 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
09 Sep 2013 accounts Annual Accounts 9 Buy now
23 Nov 2012 annual-return Annual Return 4 Buy now
23 Aug 2012 accounts Annual Accounts 4 Buy now
23 Nov 2011 annual-return Annual Return 3 Buy now
26 Aug 2011 accounts Annual Accounts 3 Buy now
23 Nov 2010 annual-return Annual Return 3 Buy now
19 Aug 2010 accounts Annual Accounts 4 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
21 Oct 2009 accounts Annual Accounts 4 Buy now
25 Nov 2008 annual-return Return made up to 16/11/08; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 4 Buy now
28 Nov 2007 annual-return Return made up to 16/11/07; full list of members 2 Buy now
11 Oct 2007 accounts Annual Accounts 4 Buy now
04 Dec 2006 annual-return Return made up to 16/11/06; full list of members 2 Buy now
18 Sep 2006 accounts Annual Accounts 4 Buy now
16 Nov 2005 annual-return Return made up to 16/11/05; full list of members 2 Buy now
24 Aug 2005 officers Director's particulars changed 1 Buy now
15 Aug 2005 accounts Annual Accounts 4 Buy now
13 Jan 2005 officers New director appointed 1 Buy now
12 Jan 2005 officers Director resigned 1 Buy now
30 Nov 2004 annual-return Return made up to 16/11/04; full list of members 6 Buy now
22 Nov 2004 officers Secretary's particulars changed 2 Buy now
21 Oct 2004 address Registered office changed on 21/10/04 from: 59 britton street london EC1M 5UU 1 Buy now
18 Oct 2004 officers Director's particulars changed 1 Buy now
12 Aug 2004 accounts Annual Accounts 4 Buy now
28 May 2004 officers Director resigned 1 Buy now
28 May 2004 officers New director appointed 1 Buy now
11 May 2004 officers Director resigned 1 Buy now
11 May 2004 officers New director appointed 2 Buy now
29 Nov 2003 annual-return Return made up to 16/11/03; full list of members 5 Buy now
12 Nov 2003 accounts Annual Accounts 4 Buy now
24 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
29 Nov 2002 annual-return Return made up to 16/11/02; full list of members 5 Buy now
22 Oct 2002 officers New secretary appointed 2 Buy now
22 Oct 2002 officers Secretary resigned 1 Buy now
24 May 2002 accounts Annual Accounts 8 Buy now
17 Dec 2001 annual-return Return made up to 16/11/01; full list of members 5 Buy now
19 Oct 2001 accounts Annual Accounts 7 Buy now
30 Aug 2001 accounts Delivery ext'd 3 mth 31/12/00 1 Buy now
07 Jul 2001 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
01 Mar 2001 annual-return Return made up to 16/11/00; full list of members 5 Buy now
18 Oct 2000 officers Director's particulars changed 1 Buy now
13 Sep 2000 officers New director appointed 3 Buy now
31 Aug 2000 officers Director resigned 1 Buy now
17 Apr 2000 officers Secretary resigned 1 Buy now
17 Apr 2000 officers Director resigned 1 Buy now
17 Apr 2000 officers New secretary appointed 2 Buy now
17 Apr 2000 officers New director appointed 2 Buy now
21 Mar 2000 address Registered office changed on 21/03/00 from: 788-790 finchley road london NW11 7TJ 1 Buy now
16 Nov 1999 incorporation Incorporation Company 17 Buy now