- Company Overview for DEALTEE LIMITED (SC315258)
- Filing history for DEALTEE LIMITED (SC315258)
- People for DEALTEE LIMITED (SC315258)
- Charges for DEALTEE LIMITED (SC315258)
- Insolvency for DEALTEE LIMITED (SC315258)
- More for DEALTEE LIMITED (SC315258)
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) |
---|---|---|---|
15 Jun 2015 | 2.20B(Scot) | Administrator's progress report | |
15 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
12 Jun 2015 | 2.18B(Scot) | Notice of result of meeting creditors | |
19 May 2015 | AD01 | Registered office address changed from 19 Adelphi Merchant Quarter Aberdeen AB11 5BL Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 19 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 19 May 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 19 Adelphi Adelphi Business Centre Aberdeen Aberdeenshire AB11 5BL to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 1 April 2015 | |
31 Mar 2015 | 2.11B(Scot) | Appointment of an administrator | |
23 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
01 Mar 2013 | CH01 | Director's details changed for Mr Robert Anthony Keane on 27 February 2013 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
14 Dec 2011 | TM02 | Termination of appointment of Simon Keane as a secretary | |
14 Dec 2011 | TM01 | Termination of appointment of Simon Keane as a director | |
12 Sep 2011 | AD01 | Registered office address changed from Union Plaza, (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 12 September 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Robert Anthony Keane on 24 January 2010 | |
19 Jan 2010 | AA01 | Previous accounting period shortened from 6 April 2010 to 31 October 2009 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 6 April 2009 |