Advanced company searchLink opens in new window

NORTH BARRACKS DEAL LIMITED

Company number 04161852

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)
10 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2021 AD01 Registered office address changed from 45 Queen Street Deal CT14 6EY England to Charlton House Dour Street Dover Kent CT16 1BL on 10 December 2021
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
19 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
19 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
21 May 2019 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to 45 Queen Street Deal CT14 6EY on 21 May 2019
16 May 2019 PSC08 Notification of a person with significant control statement
16 May 2019 AP01 Appointment of Mr David Frederick Skinner as a director on 28 February 2019
16 May 2019 AP01 Appointment of Mr Des Birchall as a director on 28 February 2019
16 May 2019 AP01 Appointment of Mr Nigel Parfitt as a director on 28 February 2019
16 May 2019 PSC07 Cessation of Peter Gerald Blake as a person with significant control on 28 February 2019
16 May 2019 TM01 Termination of appointment of Peter Gerald Blake as a director on 28 February 2019
18 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
14 Dec 2018 CH01 Director's details changed for Mr Peter Gerald Blake on 14 December 2018
14 Dec 2018 PSC04 Change of details for Mr Peter Gerald Blake as a person with significant control on 14 December 2018
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
31 Oct 2018 PSC04 Change of details for Mr Peter Gerald Blake as a person with significant control on 31 October 2018
31 Oct 2018 CH01 Director's details changed for Mr Peter Gerald Blake on 31 October 2018
31 Oct 2018 AD01 Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 October 2018
28 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
28 Dec 2017 CH01 Director's details changed for Mr Peter Gerald Blake on 28 December 2017