Advanced company searchLink opens in new window

DEALSCOPER LIMITED

Company number 07836788

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)
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
  • GBP 0.00001
16 Aug 2024 CAP-SS Solvency Statement dated 12/08/24
16 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 12/08/2024
  • RES06 ‐ Resolution of reduction in issued share capital
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