- Company Overview for DEALES TRADING LTD (08333304)
- Filing history for DEALES TRADING LTD (08333304)
- People for DEALES TRADING LTD (08333304)
- Insolvency for DEALES TRADING LTD (08333304)
- More for DEALES TRADING LTD (08333304)
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) |
---|---|---|---|
05 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2021 | WU15 | Notice of final account prior to dissolution | |
06 Sep 2021 | AD01 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 | |
28 Sep 2020 | WU07 | Progress report in a winding up by the court | |
09 Oct 2019 | WU07 | Progress report in a winding up by the court | |
17 Dec 2018 | AD01 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 | |
28 Sep 2018 | WU07 | Progress report in a winding up by the court | |
13 Nov 2017 | AD01 | Registered office address changed from 660 Britannia House 11 Glenthorne Road London W6 0LH to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 13 November 2017 | |
09 Nov 2017 | WU04 | Appointment of a liquidator | |
26 Sep 2017 | COCOMP | Order of court to wind up | |
22 May 2017 | AC92 | Restoration by order of the court | |
31 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | AD01 | Registered office address changed from , 660 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England on 6 February 2014 | |
17 Dec 2012 | NEWINC |
Incorporation
|