DELTAPARK LIMITED

06751723
MODA BUSINESS CENTRE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BW

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
17 Oct 2022 insolvency Liquidation Compulsory Return Final Meeting 13 Buy now
22 Apr 2022 insolvency Liquidation Compulsory Winding Up Progress Report 13 Buy now
02 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2021 insolvency Liquidation Compulsory Winding Up Progress Report 12 Buy now
14 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2020 insolvency Liquidation Compulsory Winding Up Progress Report 16 Buy now
29 Mar 2019 insolvency Liquidation Compulsory Winding Up Progress Report 51 Buy now
17 Apr 2018 insolvency Liquidation Compulsory Winding Up Progress Report 51 Buy now
04 Apr 2017 insolvency Liquidation Miscellaneous 44 Buy now
18 Mar 2016 insolvency Liquidation Miscellaneous 17 Buy now
21 Apr 2015 insolvency Liquidation Miscellaneous 13 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Mar 2014 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
22 Apr 2013 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
09 Apr 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
03 Aug 2011 accounts Annual Accounts 4 Buy now
20 Jan 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 officers Change of particulars for secretary (Mrs Sarah Williams) 1 Buy now
20 Jan 2011 officers Change of particulars for director (Sarah Williams) 2 Buy now
03 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2010 accounts Annual Accounts 7 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
09 Mar 2009 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
08 Jan 2009 capital Ad 18/11/08\gbp si 99@1=99\gbp ic 1/100\ 3 Buy now
07 Jan 2009 officers Director appointed stuart williams 2 Buy now
07 Jan 2009 officers Director and secretary appointed sarah williams 2 Buy now
07 Jan 2009 officers Appointment terminated director barry warmisham 2 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from 20 station road radyr cardiff CF15 8AA 1 Buy now
18 Nov 2008 incorporation Incorporation Company 14 Buy now