- Company Overview for DEALSCOPER LIMITED (07836788)
- Filing history for DEALSCOPER LIMITED (07836788)
- People for DEALSCOPER LIMITED (07836788)
- Charges for DEALSCOPER LIMITED (07836788)
- More for DEALSCOPER LIMITED (07836788)
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 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2024 | MR05 | All of the property or undertaking has been released from charge 078367880001 | |
16 Aug 2024 | SH20 | Statement by Directors | |
16 Aug 2024 | SH19 |
Statement of capital on 16 August 2024
|
|
16 Aug 2024 | CAP-SS | Solvency Statement dated 12/08/24 | |
16 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2024 | DS01 | Application to strike the company off the register | |
13 Feb 2024 | TM01 | Termination of appointment of Mark Chamberlain as a director on 12 February 2024 | |
13 Feb 2024 | AP01 | Appointment of Isaac Troy Warren as a director on 12 February 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
15 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
15 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
15 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
15 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
04 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
04 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
03 Jan 2023 | CH01 | Director's details changed for Ms Liberty Rebecca Davey on 3 January 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
14 Nov 2022 | CH01 | Director's details changed for Mr Mark Chamberlain on 14 November 2022 | |
09 Nov 2022 | AD02 | Register inspection address has been changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
08 Nov 2022 | AD01 | Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 8 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Ms Liberty Rebecca Davey on 4 November 2022 |