Advanced company searchLink opens in new window

DEALCLOUD LIMITED

Company number 11109187

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)
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
  • GBP 100
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 12/02/2018