- Company Overview for DEALPAC LIMITED (05033863)
- Filing history for DEALPAC LIMITED (05033863)
- People for DEALPAC LIMITED (05033863)
- Charges for DEALPAC LIMITED (05033863)
- More for DEALPAC LIMITED (05033863)
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) |
---|---|---|---|
06 Jun 2017 | CH01 | Director's details changed for Mr Gary Bloch on 8 May 2017 | |
11 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
03 May 2016 | CH01 | Director's details changed for Mr Gary Bloch on 27 April 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Sep 2015 | MR01 | Registration of charge 050338630005, created on 7 September 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
13 Apr 2015 | TM01 | Termination of appointment of Sulamith Bloch as a director on 31 March 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Gary Bloch as a director on 31 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 39 Brent Street London NW4 2ED to Foframe House 35-37 Brent Street London NW4 2EF on 9 April 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
02 Dec 2014 | AD01 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
16 Nov 2012 | AD01 | Registered office address changed from 49 Kings Close London NW4 2JU on 16 November 2012 | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
25 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
06 Jan 2011 | TM02 | Termination of appointment of David Bloch as a secretary | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |