-
DELAMIN NITRIDING SALTS LIMITED - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Company Information
- Company registration number
- 10254764
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4 Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- GRINSTEAD, Billy Michael
- KROMALIC, Joseph Jay
- SATOMI, Nobuhiko
- WHALEY, Phil Dean
- Company secretaries
- GRINSTEAD, Billy Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-06-28
- Dissolved on
- 2024-02-08
- SIC/NACE
- 20590
Ownership
- Beneficial Owners
- -
- -
- Nihon Parkerizing Co., Ltd.
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CASTLEGATE 754 LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-08-08
- Last Date: 2019-06-27
-
DELAMIN NITRIDING SALTS LIMITED Company Description
- DELAMIN NITRIDING SALTS LIMITED is a ltd registered in United Kingdom with the Company reg no 10254764. Its current trading status is "closed". It was registered 2016-06-28. It was previously called CASTLEGATE 754 LIMITED. It has declared SIC or NACE codes as "20590". It has 4 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at 4 Mount Ephraim Road .
Get DELAMIN NITRIDING SALTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Delamin Nitriding Salts Limited - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Did you know? kompany provides original and official company documents for DELAMIN NITRIDING SALTS 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 2021
-
liquidation-voluntary-death-liquidator (2021-08-20) - LIQ09
-
liquidation-voluntary-appointment-of-liquidator (2021-08-20) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-17) - LIQ03
-
change-sail-address-company-with-new-address (2021-02-04) - AD02
keyboard_arrow_right 2020
-
resolution (2020-07-10) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-07-10) - LIQ01
-
appoint-person-director-company-with-name-date (2020-04-15) - AP01
-
termination-director-company-with-name-termination-date (2020-04-15) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2020-07-10) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-13) - AD01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-21) - TM01
-
appoint-person-director-company-with-name-date (2019-01-21) - AP01
-
termination-secretary-company-with-name-termination-date (2019-01-21) - TM02
-
appoint-person-secretary-company-with-name-date (2019-01-21) - AP03
-
cessation-of-a-person-with-significant-control (2019-02-07) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-21) - AD01
-
notification-of-a-person-with-significant-control (2019-02-07) - PSC02
-
appoint-person-director-company-with-name-date (2019-02-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-07-15) - AA
-
confirmation-statement-with-updates (2019-07-17) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-03-21) - AA01
-
accounts-with-accounts-type-small (2018-03-29) - AA
-
capital-cancellation-shares (2018-01-12) - SH06
-
resolution (2018-01-12) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-08-21) - PSC01
-
capital-return-purchase-own-shares (2018-01-12) - SH03
-
confirmation-statement-with-updates (2018-07-05) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-06) - TM01
-
capital-statement-capital-company-with-date-currency-figure (2017-10-20) - SH19
-
legacy (2017-10-20) - CAP-SS
-
resolution (2017-10-20) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2017-09-27) - AA
-
change-account-reference-date-company-previous-shortened (2017-09-04) - AA01
-
notification-of-a-person-with-significant-control (2017-07-27) - PSC01
-
confirmation-statement-with-updates (2017-07-11) - CS01
-
legacy (2017-10-20) - SH20
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-03) - AP01
-
incorporation-company (2016-06-28) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-03) - AD01
-
capital-name-of-class-of-shares (2016-08-23) - SH08
-
capital-variation-of-rights-attached-to-shares (2016-08-23) - SH10
-
resolution (2016-08-24) - RESOLUTIONS
-
legacy (2016-10-13) - CAP-SS
-
capital-allotment-shares (2016-09-01) - SH01
-
resolution (2016-10-13) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2016-10-13) - SH19
-
legacy (2016-10-13) - SH20
-
change-of-name-notice (2016-12-13) - CONNOT
-
resolution (2016-12-13) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2016-08-03) - AP03
-
capital-alter-shares-subdivision (2016-08-31) - SH02
-
termination-director-company-with-name-termination-date (2016-08-03) - TM01