- Company Overview for DEAC I SERVICES LTD (07271885)
- Filing history for DEAC I SERVICES LTD (07271885)
- People for DEAC I SERVICES LTD (07271885)
- More for DEAC I SERVICES LTD (07271885)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2018 | PSC07 | Cessation of Ioana Deac as a person with significant control on 14 June 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of John Wright as a director on 1 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
12 Jun 2018 | DS01 | Application to strike the company off the register | |
25 May 2018 | AP01 | Appointment of Mr John Wright as a director on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Ioana Deac as a director on 25 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from 48 Love Lane Woodford Green Essex IG8 8BB England to Wrights Accountants Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 25 May 2018 | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Ms Ioana Deac on 26 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from 4 Gaynes Hill Road Woodford Green Essex IG8 8HY to 48 Love Lane Woodford Green Essex IG8 8BB on 26 October 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
09 Apr 2015 | AD01 | Registered office address changed from C/O Deac I Services Ltd 4 Highfield Road Woodford Green Essex IG8 8JA to 4 Gaynes Hill Road Woodford Green Essex IG8 8HY on 9 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
30 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |