Advanced company searchLink opens in new window

DEAL STREET LTD

Company number 08895411

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)
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
09 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
01 Nov 2018 CH01 Director's details changed for Mr Singh Sumet on 31 October 2018
15 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
19 Jun 2017 AD01 Registered office address changed from I 14 Iron Bridge House Windmill Lane Southall Middlesex UB2 4NJ United Kingdom to 1B First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 19 June 2017
10 Apr 2017 AD01 Registered office address changed from 32 Richards Close Harlington Hayes Middlesex UB3 5EA to I 14 Iron Bridge House Windmill Lane Southall Middlesex UB2 4NJ on 10 April 2017
05 Apr 2017 TM01 Termination of appointment of Sapna Wadhwa as a director on 5 April 2017
04 Apr 2017 AP01 Appointment of Mr Singh Sumet as a director on 4 April 2017
28 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
13 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
08 May 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
05 Mar 2015 CERTNM Company name changed e-line web consultancy LTD\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
14 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted