- Company Overview for DEALERS LEAGUE LTD (11578013)
- Filing history for DEALERS LEAGUE LTD (11578013)
- People for DEALERS LEAGUE LTD (11578013)
- More for DEALERS LEAGUE LTD (11578013)
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) |
---|---|---|---|
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
25 Oct 2023 | AD01 | Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB on 25 October 2023 | |
24 Nov 2022 | AD01 | Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 24 November 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
03 Oct 2022 | AA | Micro company accounts made up to 12 July 2022 | |
12 Aug 2022 | PSC04 | Change of details for Mr Michael Manfred Kurt Knysok as a person with significant control on 4 August 2022 | |
05 Aug 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 12 July 2022 | |
20 May 2022 | AD01 | Registered office address changed from First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 20 May 2022 | |
26 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
01 Sep 2021 | TM01 | Termination of appointment of Joseph Vantine as a director on 31 August 2021 | |
07 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
22 Jul 2020 | CH01 | Director's details changed for Mr Michael Manfred Kurt Knysok on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mr Michael Manfred Kurt Knysok on 20 July 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Mr Joseph Vantine on 8 July 2020 | |
13 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
06 Sep 2019 | PSC04 | Change of details for Mr Joseph Vantine as a person with significant control on 6 September 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Mr Joseph Vantine on 6 September 2019 | |
05 Jun 2019 | PSC04 | Change of details for Mr Joseph Vantine as a person with significant control on 4 June 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Michael Manfred Kurt Knysok on 1 June 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr Michael Manfred Kurt Knysok as a person with significant control on 1 June 2019 |