- Company Overview for DEALCLOUD LIMITED (11109187)
- Filing history for DEALCLOUD LIMITED (11109187)
- People for DEALCLOUD LIMITED (11109187)
- More for DEALCLOUD LIMITED (11109187)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2020 | DS01 | Application to strike the company off the register | |
11 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2019 | CH01 | Director's details changed for Mr Stephen Irving Robertson on 21 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Ricky Todd Kushel as a director on 21 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 21 Great Winchester Street London EC2N 2AT on 25 November 2019 | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2019 | AP01 | Appointment of Mr. Stephen Irving Robertson as a director on 7 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Lisa Elizabeth England Hollenbeck as a director on 7 May 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
14 Dec 2017 | AP01 | Appointment of Connor Edward Chapman as a director on 13 December 2017 | |
14 Dec 2017 | ANNOTATION |
Rectified TM01 was removed from the public register on 19/02/18 as it was done without the authority of the company.
|
|
13 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-13
|