Winnersh
Wokingham
Berks
RG41 5JT
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 95 C/O Peachey & Co Llp Aldwych London WC2B 4JF |
Director Name | Mr Hubert William Ashton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Appledore Road Tenterden Kent TN30 7DF |
Director Name | Mr Antonio Catucci |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Piazza Del Duomo, 20 Milan 20122 Italy Foreign |
Director Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2005(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2005) |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Registered Address | 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
16k at £16k | Delta Line Sa 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 October 2017 | Statement of capital on 10 October 2017
|
---|---|
28 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 September 2017 | Resolutions
|
18 August 2017 | Statement by Directors (1 page) |
18 August 2017 | Solvency Statement dated 25/07/17 (1 page) |
3 July 2017 | Notification of Delta Line Sa as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 May 2014 | Registered office address changed from 95 Aldwych London WC2B 4JF on 29 May 2014 (1 page) |
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (4 pages) |
27 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 July 2012 | Auditor's resignation (1 page) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Jonathan Bruce Rumbol on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Jonathan Bruce Rumbol on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Aldlex Limited on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Aldlex Limited on 1 October 2009 (2 pages) |
22 September 2009 | Memorandum and Articles of Association (14 pages) |
18 September 2009 | Company name changed delta line europe uk LIMITED\certificate issued on 20/09/09 (2 pages) |
10 September 2009 | Return made up to 18/03/09; full list of members; amend (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 July 2008 | Return made up to 18/03/08; full list of members; amend (6 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
15 June 2007 | Return made up to 18/03/07; change of members (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Memorandum and Articles of Association (9 pages) |
8 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 May 2006 | Return made up to 18/03/06; full list of members
|
1 March 2006 | Amended accounts made up to 31 December 2004 (4 pages) |
15 December 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
13 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
30 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 June 2003 | Ad 11/06/03--------- £ si 15998@1=15998 £ ic 2/16000 (2 pages) |
30 June 2003 | £ nc 100/16000 11/06/03 (1 page) |
30 June 2003 | Resolutions
|
26 June 2003 | New director appointed (2 pages) |
18 March 2003 | Incorporation (15 pages) |