- Company Overview for DEA GLOBAL LIMITED (08278802)
- Filing history for DEA GLOBAL LIMITED (08278802)
- People for DEA GLOBAL LIMITED (08278802)
- Charges for DEA GLOBAL LIMITED (08278802)
- More for DEA GLOBAL LIMITED (08278802)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2021 | DS01 | Application to strike the company off the register | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
01 Nov 2019 | PSC02 | Notification of Wintershall Dea Gmbh as a person with significant control on 1 May 2019 | |
01 Nov 2019 | PSC07 | Cessation of L1 Energy Holdings Limited as a person with significant control on 1 May 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Ms Sylke Schauer on 30 October 2019 | |
07 May 2019 | TM01 | Termination of appointment of John Christopher Smith as a director on 30 April 2019 | |
03 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
26 Feb 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
23 Oct 2017 | AP01 | Appointment of Mr John Christopher Smith as a director on 16 October 2017 | |
25 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Sep 2017 | AP01 | Appointment of Ms Sylke Schauer as a director on 15 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Thomas Goller as a director on 15 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Thomas Clever as a director on 15 September 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
05 Dec 2016 | CH01 | Director's details changed for Thomas Clever on 1 November 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | CH01 | Director's details changed for Thomas Goller on 7 December 2015 | |
13 Jan 2016 | CH01 | Director's details changed for Thomas Clever on 7 December 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from 4th Floor 90 High Holborn London WC1V 6LJ to 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 13 January 2016 | |
01 Dec 2015 | TM02 | Termination of appointment of Nicholas Jon Mitchell as a secretary on 30 November 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Gemma Louise Byrne as a secretary on 30 November 2015 |