DELADA PARTNERSHIP LIMITED

05036174
DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDX HA7 1JS

Documents

Documents
Date Category Description Pages
14 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
14 Sep 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
06 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
15 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
27 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 May 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
22 May 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 May 2014 resolution Resolution 1 Buy now
29 Apr 2014 officers Termination of appointment of director (Klaus Reinisch) 1 Buy now
31 Jan 2014 accounts Annual Accounts 7 Buy now
17 Jun 2013 accounts Annual Accounts 7 Buy now
22 Feb 2013 annual-return Annual Return 5 Buy now
28 May 2012 accounts Annual Accounts 6 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
28 Mar 2011 accounts Annual Accounts 6 Buy now
23 Feb 2011 annual-return Annual Return 5 Buy now
26 Feb 2010 accounts Annual Accounts 8 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 officers Change of particulars for secretary (Klaus Reinisch) 1 Buy now
17 Feb 2010 officers Change of particulars for director (Lada Komarova) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Klaus Reinisch) 2 Buy now
30 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2010 accounts Annual Accounts 8 Buy now
27 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
19 May 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
28 Apr 2009 accounts Accounting reference date shortened from 30/06/2008 to 31/05/2008 1 Buy now
28 Apr 2008 accounts Annual Accounts 4 Buy now
25 Mar 2008 annual-return Return made up to 05/02/08; full list of members 4 Buy now
12 Mar 2008 officers Director appointed klaus reinisch 2 Buy now
12 Mar 2008 capital Ad 27/09/07\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
18 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2007 accounts Annual Accounts 5 Buy now
21 Aug 2007 address Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ 1 Buy now
04 Jul 2007 officers Director's particulars changed 1 Buy now
04 Jul 2007 officers Secretary's particulars changed 1 Buy now
04 Jul 2007 annual-return Return made up to 05/02/07; full list of members 2 Buy now
19 Dec 2006 officers Secretary's particulars changed 1 Buy now
18 Dec 2006 officers Director's particulars changed 1 Buy now
29 Nov 2006 accounts Accounting reference date extended from 31/01/06 to 30/06/06 1 Buy now
24 Feb 2006 officers Director's particulars changed 1 Buy now
24 Feb 2006 annual-return Return made up to 05/02/06; full list of members 2 Buy now
23 Aug 2005 officers New secretary appointed 2 Buy now
23 Aug 2005 officers Secretary resigned 1 Buy now
06 Apr 2005 accounts Annual Accounts 7 Buy now
31 Mar 2005 annual-return Return made up to 05/02/05; full list of members 3 Buy now
15 Mar 2005 accounts Accounting reference date shortened from 28/02/05 to 31/01/05 1 Buy now
14 Mar 2005 officers Secretary resigned 1 Buy now
14 Mar 2005 officers Director resigned 2 Buy now
14 Mar 2005 officers New secretary appointed 2 Buy now
14 Mar 2005 officers New director appointed 2 Buy now
05 Feb 2004 incorporation Incorporation Company 12 Buy now