Advanced company searchLink opens in new window

DEAL TRI LIMITED

Company number 05034075

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2021 DS01 Application to strike the company off the register
02 Mar 2021 AA Micro company accounts made up to 30 September 2020
24 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 30 September 2019
07 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 30 September 2018
15 Feb 2018 PSC01 Notification of Anthony James Jones as a person with significant control on 6 April 2016
15 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 30 September 2017
14 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
15 Mar 2016 AD01 Registered office address changed from 27 Castle Street Dover Kent CT16 1PT to 61 London Road Maidstone Kent ME16 8TX on 15 March 2016
22 Feb 2016 AR01 Annual return made up to 4 February 2016 no member list
12 Jan 2016 TM01 Termination of appointment of Gary Holmes as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Yvonne Elizabeth Hankin as a director on 31 December 2015
10 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Dec 2015 CH01 Director's details changed for Yvonne Elizabeth Hankin on 8 December 2015
29 Oct 2015 CH01 Director's details changed for Mr Gary Holmes on 29 October 2015
09 Mar 2015 AR01 Annual return made up to 4 February 2015 no member list
09 Mar 2015 CH01 Director's details changed for Yvonne Elizabeth Hankin on 9 March 2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jan 2015 TM01 Termination of appointment of Joanne Marie Malpass as a director on 19 November 2014
16 Sep 2014 AP01 Appointment of Mr Gary Holmes as a director on 12 August 2014