Advanced company searchLink opens in new window

DEALOGIC LIMITED

Company number 01777183

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)
30 Jun 2016 TM02 Termination of appointment of Christopher Hawkins as a secretary on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Frederick Mchattie as a director on 30 June 2016
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 34,868
25 Sep 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 SH20 Statement by Directors
31 Jul 2015 SH19 Statement of capital on 31 July 2015
  • GBP 34,868.00
  • ANNOTATION Clarification a second filed SH19 was registered on 26/06/2017
31 Jul 2015 CAP-SS Solvency Statement dated 13/07/15
31 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 13/07/2015
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 34,868.00
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 34,867.00
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2015 AP03 Appointment of Christopher Hawkins as a secretary on 12 December 2014
09 Jan 2015 TM02 Termination of appointment of David Rice as a secretary on 12 December 2014
30 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 34,866
24 Dec 2014 MR01 Registration of charge 017771830001, created on 23 December 2014
20 Dec 2014 TM01 Termination of appointment of Peter James Ogden as a director on 17 December 2014
20 Dec 2014 TM01 Termination of appointment of Philip William Hulme as a director on 17 December 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AP03 Appointment of David Rice as a secretary on 29 August 2014
29 Aug 2014 TM02 Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014
22 Aug 2014 MISC Aud res sect 519
13 Aug 2014 AUD Auditor's resignation
20 May 2014 CH01 Director's details changed for Thomas Aquinas Fleming on 20 May 2014
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 34,866
22 Nov 2013 AD01 Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 22 November 2013