- Company Overview for DEALTRACK LIMITED (08037107)
- Filing history for DEALTRACK LIMITED (08037107)
- People for DEALTRACK LIMITED (08037107)
- Charges for DEALTRACK LIMITED (08037107)
- More for DEALTRACK LIMITED (08037107)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2018 | DS01 | Application to strike the company off the register | |
07 Jun 2018 | TM01 | Termination of appointment of Denys Christopher Shortt as a director on 31 May 2018 | |
07 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
24 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
23 Feb 2017 | TM02 | Termination of appointment of Paul Murphy as a secretary on 31 December 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 1 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9YL to 10-12 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 23 November 2016 | |
17 Aug 2016 | MR01 | Registration of charge 080371070001, created on 15 August 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
15 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
15 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
18 Oct 2012 | CERTNM |
Company name changed deal - track LIMITED\certificate issued on 18/10/12
|
|
18 Oct 2012 | CONNOT | Change of name notice | |
16 Oct 2012 | AP03 | Appointment of Mr Paul Murphy as a secretary | |
16 Oct 2012 | AP01 | Appointment of Mr Denys Christopher Shortt as a director | |
15 Oct 2012 | AP01 | Appointment of Mr Andrew William Butt as a director |