About

Registered Number: 05432006
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 241 Greenwood Avenue, Hull, East Yorkshire, HU6 9RY

 

Established in 2005, Del Pieros Ltd are based in East Yorkshire, it's status in the Companies House registry is set to "Dissolved". Medjedoub, Zahra, Medjedoub, Said are listed as the directors of this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDJEDOUB, Said 21 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MEDJEDOUB, Zahra 21 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.