About

Registered Number: 06059272
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: 10 Bridge Street, Christchurch, Dorset, BH23 1EF

 

The Spanish Deli Trading Ltd was founded on 19 January 2007. This business has no directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
RESOLUTIONS - N/A 19 October 2010
CERTNM - Change of name certificate 15 October 2010
CONNOT - N/A 15 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 06 February 2010
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
MEM/ARTS - N/A 02 October 2008
CERTNM - Change of name certificate 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
MEM/ARTS - N/A 29 November 2007
225 - Change of Accounting Reference Date 29 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
287 - Change in situation or address of Registered Office 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.