- Company Overview for DEAL STREET LTD (08895411)
- Filing history for DEAL STREET LTD (08895411)
- People for DEAL STREET LTD (08895411)
- More for DEAL STREET LTD (08895411)
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
|
|
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
|
|
05 Mar 2015 | CERTNM |
Company name changed e-line web consultancy LTD\certificate issued on 05/03/15
|
|
14 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-14
|