- Company Overview for THEDEAL LTD (07550048)
- Filing history for THEDEAL LTD (07550048)
- People for THEDEAL LTD (07550048)
- More for THEDEAL LTD (07550048)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | AR01 |
Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-12
|
|
12 Mar 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jan 2013 | AP01 | Appointment of Mr Bishara Smeir as a director | |
10 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 4 April 2012
|
|
09 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
10 Jun 2011 | CH01 | Director's details changed for Mr Daniel Nethery on 24 May 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from Flat 2 Kings Wood House 12 Shute End Wokingham RG40 1BD England on 29 March 2011 | |
03 Mar 2011 | NEWINC |
Incorporation
|