Advanced company searchLink opens in new window

DEALPAC LIMITED

Company number 05033863

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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