Advanced company searchLink opens in new window

POSTDEAL LIMITED

Company number 06019519

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2019 DS01 Application to strike the company off the register
22 Sep 2019 AA01 Previous accounting period shortened from 28 December 2018 to 27 December 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
17 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
20 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
06 Jul 2018 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
22 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
20 Dec 2017 PSC04 Change of details for Mr Michael Leeds as a person with significant control on 15 February 2017
10 Oct 2017 PSC01 Notification of Michael Leeds as a person with significant control on 15 February 2017
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
19 Sep 2017 PSC01 Notification of Joseph Ackerman as a person with significant control on 6 April 2016
19 Sep 2017 CS01 Confirmation statement made on 5 December 2016 with updates
19 Sep 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 15 February 2017
20 May 2017 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 20 May 2017
04 May 2017 AP01 Appointment of Mr David Alexander Wright as a director on 25 April 2017
04 May 2017 AP01 Appointment of Mr Nicholas Henry Fisher as a director on 25 April 2017
04 May 2017 TM01 Termination of appointment of Joseph Ackerman as a director on 25 April 2017
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015