Advanced company searchLink opens in new window

DELORES AIREY DESIGNS LTD

Company number 08116866

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 AA Micro company accounts made up to 30 June 2021
27 Jul 2021 AA Micro company accounts made up to 30 June 2020
27 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 30 June 2019
08 Sep 2020 CS01 Confirmation statement made on 29 March 2020 with updates
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Mar 2019 PSC01 Notification of Delores Antoinette Airey as a person with significant control on 25 June 2016
12 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
28 Oct 2017 AA Micro company accounts made up to 30 June 2017
08 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
26 Sep 2016 AA Micro company accounts made up to 30 June 2016
23 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-23
  • GBP 10
21 Jan 2016 AA Micro company accounts made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
05 May 2015 AA Total exemption full accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
03 May 2013 AD01 Registered office address changed from 3 Shortlands Hammersmith W6 8DA United Kingdom on 3 May 2013
21 Sep 2012 CH01 Director's details changed for Ms Deloires Airey on 21 September 2012
25 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted