Advanced company searchLink opens in new window

DELLA CLUBS AND BARS GROUP LTD

Company number 10833475

Filter by category

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)
19 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
02 Jul 2021 AA Micro company accounts made up to 31 August 2020
10 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 22 June 2018
07 Jun 2021 PSC04 Change of details for Mr Christopher Carl Roberts as a person with significant control on 1 June 2021
07 Jun 2021 PSC07 Cessation of Chris Carl Roberts as a person with significant control on 7 June 2021
01 Jun 2021 PSC01 Notification of Christopher Carl Roberts as a person with significant control on 23 June 2020
24 Feb 2021 AA Micro company accounts made up to 31 August 2019
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 CS01 Confirmation statement made on 22 June 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 PSC01 Notification of Chris Carl Roberts as a person with significant control on 23 June 2019
22 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 22 October 2020
29 Jun 2020 TM01 Termination of appointment of Carl Roberts as a director on 1 January 2020
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
02 Oct 2019 AP01 Appointment of Mr Christopher Carl Roberts as a director on 20 June 2019
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2018 AA Micro company accounts made up to 31 August 2018
12 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/06/21
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 August 2018
04 Sep 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 24 Nicholas Street Chester CH1 2AU on 4 September 2018