Advanced company searchLink opens in new window

PAGEDEAL LIMITED

Company number 05703856

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
02 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 31 March 2019
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
29 Aug 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 MR01 Registration of charge 057038560005, created on 12 April 2018
12 Apr 2018 MR01 Registration of charge 057038560006, created on 12 April 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
07 Sep 2017 TM01 Termination of appointment of Shaoul Reuben Imzayin as a director on 5 September 2017
07 Sep 2017 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
18 Nov 2016 AP01 Appointment of Ms Rita Haim as a director on 18 November 2016
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
20 Oct 2014 AD01 Registered office address changed from Suite 117B Premier House Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014
10 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 Feb 2014 CH03 Secretary's details changed for Rita Haim on 8 February 2014
18 Jul 2013 AD01 Registered office address changed from 1St Floor Office 109 Gloucester Road London SW7 4SS United Kingdom on 18 July 2013
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013