- Company Overview for RIGHT DEALS UK LIMITED (07806441)
- Filing history for RIGHT DEALS UK LIMITED (07806441)
- People for RIGHT DEALS UK LIMITED (07806441)
- Insolvency for RIGHT DEALS UK LIMITED (07806441)
- More for RIGHT DEALS UK LIMITED (07806441)
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) |
---|---|---|---|
10 Jul 2015 | AP01 | Appointment of Mr Ron Andrew Jameson as a director on 30 June 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2014 | AP01 | Appointment of Mr Damion Austin Nickerson as a director on 21 July 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Jul 2014 | AD01 | Registered office address changed from Unit 200 Glenfield Park Philips Road Blackburn Lancashire BB1 5PF to Unit 6, Witton Business Park Cartmell Road Preston Old Road Blackburn Lancashire BB2 2TA on 30 July 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Julie Nickerson as a director | |
24 Mar 2014 | TM01 | Termination of appointment of James Sonley as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
11 Dec 2013 | CH01 | Director's details changed for Mrs Julie Ann Nickerson on 2 August 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Miss Julie Ann Isherwood on 2 August 2013 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
13 Feb 2013 | AP01 | Appointment of Mr James Sonley as a director | |
13 Feb 2013 | AD01 | Registered office address changed from Unit 200 Glenfield Park Philips Road Blackburn Lancashire BB1 5PF on 13 February 2013 | |
13 Feb 2013 | AP01 | Appointment of Mr Mark James Slater as a director | |
06 Jan 2013 | AD01 | Registered office address changed from Unit 4 Fairfield Farm Business Park Longsight Road Clayton Le Dale Blackburn Lancashire BB2 7JA England on 6 January 2013 | |
12 Oct 2011 | NEWINC |
Incorporation
|