-
DELAUNAY STRATEGIC CONSULTANTS LIMITED - 3 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
Company Information
- Company registration number
- 10577567
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3 Park Court
- Pyrford Road
- West Byfleet
- Surrey
- KT14 6SD
- England 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England UK
Management
- Managing Directors
- FRENCH, Lloyd
- PRITCHARD, Michael Steven
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-01-23
- Dissolved on
- 2020-09-29
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- -
- Mr Lloyd French
- Mrs Patricia Pritchard
- Mr Lloyd French
- Mrs Patricia Pritchard
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DELAUNAY PROPERTY INVESTMENTS LTD
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Annual Return
- Due Date: 2020-12-13
- Last Date: 2019-11-29
-
DELAUNAY STRATEGIC CONSULTANTS LIMITED Company Description
- DELAUNAY STRATEGIC CONSULTANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 10577567. Its current trading status is "closed". It was registered 2017-01-23. It was previously called DELAUNAY PROPERTY INVESTMENTS LTD. It has declared SIC or NACE codes as "70229". It has 2 directors The latest accounts are filed up to 2018-09-30.It can be contacted at 3 Park Court .
Get DELAUNAY STRATEGIC CONSULTANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Delaunay Strategic Consultants Limited - 3 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for DELAUNAY STRATEGIC CONSULTANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-03-24) - GAZ1(A)
-
confirmation-statement-with-no-updates (2020-02-13) - CS01
-
gazette-filings-brought-up-to-date (2020-02-19) - DISS40
-
change-account-reference-date-company-current-extended (2020-02-18) - AA01
-
gazette-notice-compulsory (2020-02-18) - GAZ1
-
accounts-with-accounts-type-micro-entity (2020-03-02) - AA
-
dissolution-application-strike-off-company (2020-03-11) - DS01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-10-24) - TM02
-
accounts-with-accounts-type-micro-entity (2019-05-20) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-04-19) - AA
-
confirmation-statement-with-updates (2018-12-03) - CS01
-
change-to-a-person-with-significant-control (2018-06-18) - PSC04
-
change-person-director-company-with-change-date (2018-06-18) - CH01
-
change-account-reference-date-company-previous-shortened (2018-02-12) - AA01
-
appoint-corporate-secretary-company-with-name-date (2018-06-18) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-18) - AD01
keyboard_arrow_right 2017
-
incorporation-company (2017-01-23) - NEWINC
-
notification-of-a-person-with-significant-control (2017-11-28) - PSC01
-
confirmation-statement-with-updates (2017-11-27) - CS01
-
resolution (2017-10-04) - RESOLUTIONS
-
change-of-name-notice (2017-10-04) - CONNOT
-
capital-allotment-shares (2017-09-28) - SH01
-
appoint-person-director-company-with-name-date (2017-09-13) - AP01
-
confirmation-statement-with-updates (2017-11-29) - CS01
-
cessation-of-a-person-with-significant-control (2017-11-30) - PSC07