Advanced company searchLink opens in new window

COMPUTERS DEAL UK LIMITED

Company number 11876384

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)
06 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 26 April 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2023
20 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 26 April 2022
06 May 2021 AD01 Registered office address changed from 203 Manningham Lane Bradford BD8 7HP United Kingdom to M R Insolvency 95 PO Box Heckmondwike West Yorkshire WF16 6AU on 6 May 2021
05 May 2021 LIQ02 Statement of affairs
05 May 2021 600 Appointment of a voluntary liquidator
05 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-27
19 Mar 2021 PSC01 Notification of Shafiq Ur Rehman as a person with significant control on 1 April 2020
19 Mar 2021 AP01 Appointment of Mr Shafiq Ur Rehman as a director on 1 April 2020
19 Mar 2021 TM01 Termination of appointment of Asud Iqbal as a director on 1 April 2020
19 Mar 2021 PSC07 Cessation of Asud Iqbal as a person with significant control on 1 April 2020
26 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
30 May 2019 AP01 Appointment of Mr Asud Iqbal as a director on 29 May 2019
30 May 2019 PSC01 Notification of Asud Iqbal as a person with significant control on 29 May 2019
30 May 2019 TM01 Termination of appointment of Shafiq Ur Rehman as a director on 29 May 2019
30 May 2019 PSC07 Cessation of Shafiq Ur Rehman as a person with significant control on 29 May 2019
12 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-12
  • GBP 1