- Company Overview for DEAL OFFER LIMITED (08087890)
- Filing history for DEAL OFFER LIMITED (08087890)
- People for DEAL OFFER LIMITED (08087890)
- More for DEAL OFFER LIMITED (08087890)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
05 May 2020 | AD01 | Registered office address changed from 22 Whitworth Terrace Spenymoor County Durham DL16 7LD to 45 Cheapside Spennymoor DL16 6QF on 5 May 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Jason Roy Archer as a director on 31 January 2020 | |
30 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Anthony John Sexton on 1 May 2015 | |
20 May 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH01 | Director's details changed for Mr Jason Roy Archer on 29 May 2014 | |
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2013 | |
28 Jan 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 January 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders |