This company is commonly known as Delta Tbha Holdings Limited. The company was founded 6 years ago and was given the registration number 10920999. The firm's registered office is in LONDON. You can find them at 4th Floor, 22 Baker Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DELTA TBHA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10920999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2017 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 22 Baker Street, London, England, W1U 3BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allan House, 10 John Princes Street, London, England, W1G 0JW | Director | 17 August 2017 | Active |
4th Floor, 22 Baker Street, London, England, W1U 3BW | Director | 17 August 2017 | Active |
Delta Portfolio Property Llp | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 22 Baker Street, London, England, W1U 3BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Address | Change registered office address company with date old address new address. | Download |
2024-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-17 | Accounts | Change account reference date company current extended. | Download |
2018-01-16 | Capital | Capital allotment shares. | Download |
2017-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-03 | Incorporation | Memorandum articles. | Download |
2017-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.