Download leads from Nexok and grow your business. Find out more

Deltight International Limited

Documents

Total Documents78
Total Pages296

Filing History

5 March 2017Final Gazette dissolved following liquidation
5 December 2016Return of final meeting in a members' voluntary winding up
26 September 2016Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St. Andrews House West Street Woking Surrey GU21 6EB on 26 September 2016
25 November 2015Liquidators statement of receipts and payments to 24 September 2015
25 November 2015Liquidators' statement of receipts and payments to 24 September 2015
26 November 2014Liquidators' statement of receipts and payments to 24 September 2014
26 November 2014Liquidators statement of receipts and payments to 24 September 2014
26 November 2013Liquidators statement of receipts and payments to 24 September 2013
26 November 2013Liquidators' statement of receipts and payments to 24 September 2013
2 October 2012Appointment of a voluntary liquidator
2 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
2 October 2012Declaration of solvency
16 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 54,500
16 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 54,500
12 June 2012Appointment of Sameet Vohra as a director
29 May 2012Termination of appointment of Shatish Dasani as a director
20 February 2012Director's details changed for Mr Shatish Damodar Dasani on 20 February 2012
8 August 2011Accounts for a dormant company made up to 31 December 2010
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
26 May 2010Accounts for a dormant company made up to 31 December 2009
18 May 2010Director's details changed for Paul Felbeck on 18 May 2010
15 October 2009Director's details changed for Shatish Damodar Dasani on 1 October 2009
15 October 2009Director's details changed for Shatish Damodar Dasani on 1 October 2009
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009
13 October 2009Director's details changed for Paul Felbeck on 1 October 2009
13 October 2009Director's details changed for Paul Felbeck on 1 October 2009
14 July 2009Accounts for a dormant company made up to 31 December 2008
7 July 2009Return made up to 04/07/09; full list of members
13 August 2008Appointment terminated director roderick weaver
13 August 2008Director appointed shatish damodar dasani
18 July 2008Return made up to 04/07/08; full list of members
23 May 2008Accounts for a dormant company made up to 31 December 2007
4 July 2007Return made up to 04/07/07; full list of members
14 June 2007Accounts for a dormant company made up to 31 December 2006
10 December 2006Secretary resigned;director resigned
10 December 2006New secretary appointed;new director appointed
5 July 2006Return made up to 04/07/06; full list of members
31 May 2006Accounts for a dormant company made up to 31 December 2005
13 July 2005Return made up to 04/07/05; full list of members
9 June 2005Accounts for a dormant company made up to 31 December 2004
30 November 2004Declaration of satisfaction of mortgage/charge
12 July 2004Return made up to 04/07/04; full list of members
8 June 2004Accounts for a dormant company made up to 31 December 2003
18 July 2003Return made up to 04/07/03; full list of members
6 June 2003Accounts for a dormant company made up to 31 December 2002
12 July 2002Return made up to 04/07/02; full list of members
11 June 2002Accounts for a dormant company made up to 31 December 2001
17 July 2001Return made up to 04/07/01; full list of members
31 May 2001Accounts for a dormant company made up to 31 December 2000
17 July 2000Return made up to 04/07/00; full list of members
19 May 2000Accounts for a dormant company made up to 31 December 1999
16 May 2000New director appointed
16 May 2000Director resigned
19 July 1999Return made up to 04/07/99; full list of members
28 May 1999Accounts for a dormant company made up to 31 December 1998
16 July 1998Return made up to 04/07/98; full list of members
22 May 1998Accounts for a dormant company made up to 31 December 1997
1 October 1997New director appointed
21 July 1997Return made up to 04/07/97; full list of members
11 June 1997Accounts for a dormant company made up to 31 December 1996
13 December 1996Resolutions
  • ELRES ‐ Elective resolution
13 December 1996Resolutions
  • ELRES ‐ Elective resolution
12 July 1996New director appointed
12 July 1996Director resigned
7 June 1996Accounts for a dormant company made up to 31 December 1995
18 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 November 1995Director resigned
28 November 1995Director resigned;new director appointed
28 November 1995Director resigned;new director appointed
15 June 1995Full accounts made up to 31 December 1994
9 January 1987Increase in nominal capital
30 April 1971Incorporation
Sign up now to grow your client base. Plans & Pricing