Advanced company searchLink opens in new window

DELAZIZ HOLDINGS LIMITED

Company number 08068505

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 31 October 2018
02 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2 May 2018
21 Nov 2017 AD01 Registered office address changed from 5 Erin Close London SW6 1BF to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 November 2017
16 Nov 2017 LIQ02 Statement of affairs
16 Nov 2017 600 Appointment of a voluntary liquidator
16 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
21 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2016 MR01 Registration of charge 080685050001, created on 25 October 2016
06 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000
05 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
28 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 2,000
17 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
17 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
14 May 2012 NEWINC Incorporation