- Company Overview for DIRECTORS DEALS LIMITED (04345258)
- Filing history for DIRECTORS DEALS LIMITED (04345258)
- People for DIRECTORS DEALS LIMITED (04345258)
- More for DIRECTORS DEALS LIMITED (04345258)
| 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) |
|---|---|---|---|
| 01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 08 Sep 2020 | DS01 | Application to strike the company off the register | |
| 24 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
| 24 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
| 24 Jun 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
| 04 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
| 05 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
| 22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
| 30 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 July 2017 | |
| 26 Dec 2016 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
| 18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 03 Mar 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
| 03 Mar 2016 | AD01 | Registered office address changed from Bourneside Bourne Lane Much Hadham Hertfordshire SG10 6ER England to Bourneside Bourne Lane Much Hadham Hertfordshire SG10 6ER on 3 March 2016 | |
| 03 Mar 2016 | AD02 | Register inspection address has been changed from 64 London Wall London EC2M 5TP England to Bournesside Bourne Lane Much Hadham Hertfordshire SG10 6ER | |
| 03 Mar 2016 | AD01 | Registered office address changed from 64 London Wall London EC2M 5TP to Bourneside Bourne Lane Much Hadham Hertfordshire SG10 6ER on 3 March 2016 | |
| 27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
| 05 Mar 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
|
|
| 31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 07 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
| 07 Jan 2014 | AD01 | Registered office address changed from Bourneside Bourne Lane Much Hadham Ware Hertfordshire SG10 6ER United Kingdom on 7 January 2014 | |
| 07 Jan 2014 | AD02 | Register inspection address has been changed from 50a St Andrew Street Hertford Hertfordshire SG14 1JA United Kingdom | |
| 28 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
| 24 Dec 2012 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
| 25 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |