Advanced company searchLink opens in new window

ONEDEAL LIMITED

Company number 02311931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
08 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
03 Nov 2010 AA01 Previous accounting period shortened from 31 March 2011 to 31 July 2010
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
22 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Helen Frederica Morgan Morgan Rees on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Margaret Elizabeth Morgan on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Frederick Lindsay Morgan on 1 October 2009
05 May 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Oct 2008 363a Return made up to 04/10/08; full list of members
09 Oct 2008 288c Director and Secretary's Change of Particulars / helen morgan rees / 04/10/2008 / Date of Birth was: none, now: 06-Oct-1977; HouseName/Number was: , now: 11; Street was: 11 brian crescent, now: brian crescent
22 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Oct 2007 363a Return made up to 04/10/07; full list of members
24 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
08 Aug 2007 363a Return made up to 04/10/06; full list of members
07 Aug 2007 287 Registered office changed on 07/08/07 from: 1ST floor nathaniel house david street bridgend mid glamorgan CF31 3SA