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

Deltatex Ltd

Documents

Total Documents23
Total Pages41

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off
21 January 2014Final Gazette dissolved via compulsory strike-off
8 October 2013First Gazette notice for compulsory strike-off
8 October 2013First Gazette notice for compulsory strike-off
1 March 2013Registered office address changed from 100 Violet Road London E3 3QH United Kingdom on 1 March 2013
1 March 2013Registered office address changed from 100 Violet Road London E3 3QH United Kingdom on 1 March 2013
1 March 2013Registered office address changed from 100 Violet Road London E3 3QH United Kingdom on 1 March 2013
15 December 2012Compulsory strike-off action has been suspended
15 December 2012Compulsory strike-off action has been suspended
11 September 2012First Gazette notice for compulsory strike-off
11 September 2012First Gazette notice for compulsory strike-off
20 May 2011Termination of appointment of Paramount Properties (U.K.) Limited as a director
20 May 2011Termination of appointment of Darren Symes as a director
20 May 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 20 May 2011
20 May 2011Termination of appointment of Paramount Properties (U.K.) Limited as a director
20 May 2011Termination of appointment of Darren Symes as a director
20 May 2011Appointment of Iqbal Singh as a secretary
20 May 2011Appointment of Iqbal Singh as a secretary
20 May 2011Appointment of Negoes Cheng as a director
20 May 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 20 May 2011
20 May 2011Appointment of Negoes Cheng as a director
17 May 2011Incorporation
Statement of capital on 2011-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
17 May 2011Incorporation
Statement of capital on 2011-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing