Total Documents | 37 |
---|
Total Pages | 130 |
---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off |
30 April 2017 | Application to strike the company off the register |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 September 2016 | Confirmation statement made on 24 July 2016 with updates |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
14 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Clinton James Poore on 24 July 2013 |
3 September 2013 | Director's details changed for Louise Anne Poore on 24 July 2013 |
3 September 2013 | Secretary's details changed for Clinton James Poore on 24 July 2013 |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
20 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
5 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 |
17 May 2011 | Registered office address changed from 16 Wanderdown Road Ovingdean Brighton East Sussex BN2 7BT on 17 May 2011 |
17 May 2011 | Registered office address changed from , 16 Wanderdown Road, Ovingdean, Brighton, East Sussex, BN2 7BT on 17 May 2011 |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders |
8 August 2010 | Director's details changed for Louise Anne Poore on 24 July 2010 |
8 August 2010 | Director's details changed for Clinton James Poore on 24 July 2010 |
8 August 2010 | Secretary's details changed for Clinton James Poore on 24 July 2010 |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 |
7 August 2009 | Return made up to 24/07/09; full list of members |
9 June 2009 | Registered office changed on 09/06/2009 from, 16 the drive, coulsdon, surrey, CR5 2BL |
9 June 2009 | Registered office changed on 09/06/2009 from 16 the drive coulsdon surrey CR5 2BL |
6 May 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 |
12 November 2008 | Company name changed delapoure associates LIMITED\certificate issued on 18/11/08 |
11 November 2008 | Appointment terminated director keith dungate |
11 November 2008 | Director and secretary appointed clinton james poore |
11 November 2008 | Registered office changed on 11/11/2008 from, 188 brampton road, bexleyheath, kent, DA7 4SY, england |
11 November 2008 | Registered office changed on 11/11/2008 from 188 brampton road bexleyheath kent DA7 4SY england |
11 November 2008 | Director appointed louise anne poore |
24 July 2008 | Incorporation |