Advanced company searchLink opens in new window

3DEAL LTD

Company number 07502891

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2022 DS01 Application to strike the company off the register
26 Aug 2021 AD01 Registered office address changed from C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY United Kingdom to C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY on 26 August 2021
26 Aug 2021 AA Micro company accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 March 2020
07 Jul 2020 AD01 Registered office address changed from C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England to C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY on 7 July 2020
05 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
05 Feb 2020 CH01 Director's details changed for Mr Gary Walter Goldfinch on 4 February 2020
04 Feb 2020 PSC04 Change of details for Mr Gary Mark Walter Brudenell Goldfinch as a person with significant control on 4 February 2020
16 Oct 2019 AA Micro company accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
03 Jan 2019 AD01 Registered office address changed from Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England to C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 3 January 2019
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
22 Feb 2018 CH01 Director's details changed for Mr Gary Walter Goldfinch on 23 January 2018
22 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
21 Feb 2018 CH01 Director's details changed for Mr Gary Walter Goldfinch on 24 January 2018
15 Sep 2017 AA Micro company accounts made up to 31 March 2017
14 Mar 2017 CH01 Director's details changed for Mr Gary Walter Goldfinch on 13 March 2017
13 Mar 2017 CS01 Confirmation statement made on 24 January 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AD01 Registered office address changed from 12 Market Street Sandwich Kent CT13 9DA to Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 4 April 2016
03 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1