Advanced company searchLink opens in new window

REALDEAL LIMITED

Company number 04154265

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)
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 CH01 Director's details changed for Claire Harper Michael on 8 October 2015
28 May 2015 AA Micro company accounts made up to 28 August 2014
17 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015
26 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
15 Dec 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
03 Dec 2014 DS02 Withdraw the company strike off application
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2014 DS01 Application to strike the company off the register
22 May 2014 AA Total exemption small company accounts made up to 28 August 2013
21 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 28 August 2013
28 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 100
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
31 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Mr Brian Jeffrey Michael on 1 October 2009
31 Mar 2010 CH01 Director's details changed for Claire Harper Michael on 1 October 2009
18 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
30 Mar 2009 363a Return made up to 06/02/09; full list of members
21 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
04 Mar 2008 363a Return made up to 06/02/08; full list of members
02 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007