Advanced company searchLink opens in new window

DEALCHAIN LIMITED

Company number 05626268

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1
20 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 AD01 Registered office address changed from 22 Aspenwood Drive Manchester M9 8NP to 463 Barlow Moor Road Manchester M21 8AU on 28 October 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
18 Sep 2014 AAMD Amended total exemption full accounts made up to 30 November 2013
02 Sep 2014 TM01 Termination of appointment of Mohammed Inayat as a director on 1 July 2014
02 Sep 2014 TM01 Termination of appointment of Aisha Ilyas as a director on 1 July 2014
02 Sep 2014 AD01 Registered office address changed from 26a Bayron Street Rochdale Lancs OL16 1SJ to 22 Aspenwood Drive Manchester M9 8NP on 2 September 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Feb 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Mar 2013 TM02 Termination of appointment of Serwat Inayat as a secretary
15 Feb 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
16 Oct 2012 AP01 Appointment of Mr Mohammed Inayat as a director
19 Sep 2012 AP01 Appointment of Mr Mohammed Inayat Khan as a director
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Jul 2012 AD01 Registered office address changed from 4 Davyhulme Street Rochdale Lancashire OL12 9BW on 19 July 2012
27 Mar 2012 TM01 Termination of appointment of Mohammed Inayat as a director