- Company Overview for LO DELMIDE LIMITED (11913648)
- Filing history for LO DELMIDE LIMITED (11913648)
- People for LO DELMIDE LIMITED (11913648)
- Registers for LO DELMIDE LIMITED (11913648)
- More for LO DELMIDE LIMITED (11913648)
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) |
---|---|---|---|
12 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Olalekan Adediran on 7 December 2021 | |
07 Dec 2021 | PSC04 | Change of details for Mr Olalekan Adediran as a person with significant control on 7 August 2021 | |
02 Dec 2021 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
02 Dec 2021 | AD02 | Register inspection address has been changed to 2 Langland Close Manchester M9 6LT | |
02 Dec 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
04 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Apr 2021 | DS02 | Withdraw the company strike off application | |
19 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2021 | DS01 | Application to strike the company off the register | |
07 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Apr 2020 | AD01 | Registered office address changed from 13 Cecil Road Manchester M9 6RP England to 2 Langland Close Manchester M9 6LT on 8 April 2020 | |
10 May 2019 | CH01 | Director's details changed for Mr Olalekan Adediran on 1 May 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
29 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-29
|