- Company Overview for DEAL TRI LIMITED (05034075)
- Filing history for DEAL TRI LIMITED (05034075)
- People for DEAL TRI LIMITED (05034075)
- More for DEAL TRI LIMITED (05034075)
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 |