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

Dealta Limited

Documents

Total Documents24
Total Pages93

Filing History

2 August 2017Notification of a person with significant control
20 July 2017Confirmation statement made on 23 April 2017 with updates
16 February 2017Registered office address changed from C/O Sheltons, 71-75 Sheltons Street, Garden Studio Shelton Street London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 February 2017
31 January 2017Total exemption small company accounts made up to 30 April 2016
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
29 February 2016Accounts for a dormant company made up to 30 April 2015
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
31 January 2015Total exemption small company accounts made up to 30 April 2014
30 August 2014Amended total exemption small company accounts made up to 30 April 2013
28 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
22 July 2014Appointment of Mr Edwin George Shelton as a director on 31 March 2014
21 July 2014Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C/O Sheltons, 71-75 Sheltons Street, Garden Studio Shelton Street London WC2H 9JQ on 21 July 2014
19 July 2014Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C/O Sheltons, 71-75 Sheltons Street, Garden Studio Shelton Street London WC2H 9JQ on 19 July 2014
19 July 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom to C/O Sheltons, 71-75 Sheltons Street, Garden Studio Shelton Street London WC2H 9JQ on 19 July 2014
19 July 2014Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C/O Sheltons, 71-75 Sheltons Street, Garden Studio Shelton Street London WC2H 9JQ on 19 July 2014
23 May 2014Termination of appointment of David Kaye as a director
13 May 2014Accounts for a dormant company made up to 30 April 2013
30 April 2014Compulsory strike-off action has been discontinued
22 April 2014First Gazette notice for compulsory strike-off
19 June 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
22 May 2012Termination of appointment of Andrew Davis as a director
22 May 2012Appointment of Mr David Malcolm Kaye as a director
22 May 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 22 May 2012
23 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing