Delta 2 Investments Ltd

DataGardener
dissolved
Unknown

Delta 2 Investments Ltd

08019540Private Limited With Share Capital

27 Byrom Street, Castlefield, Manchester, M34PF
Incorporated

04/04/2012

Company Age

14 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Delta 2 Investments Ltd (08019540) is a private limited with share capital incorporated on 04/04/2012 (14 years old) and registered in manchester, M34PF. The company operates under SIC code 41100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 04/04/2012
M34PF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:08-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-08-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-05-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-01-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-01-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:18-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-10-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-04-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2020
Default Companies House Registered Office Address Applied
Category:Address
Date:17-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2013
Incorporation Company
Category:Incorporation
Date:04-04-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date15/06/2020
Latest Accounts30/04/2019

Trading Addresses

27 Byrom Street, Manchester, M34PFRegistered
C/O Cg & Co, Gregs Building, 1 Booth Street, Manchester, M24DU

Related Companies

2

Contact

443333442218
www.deltaclaims.co.uk
27 Byrom Street, Castlefield, Manchester, M34PF