Advanced company searchLink opens in new window

DEALOGIC AMERICAS LIMITED

Company number 07877021

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)
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Sep 2018 AP01 Appointment of Mr Kunal Gullapalli as a director on 24 September 2018
24 Sep 2018 TM01 Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018
01 Jun 2018 TM01 Termination of appointment of Emma Winterson-Hayward as a director on 1 June 2018
22 Dec 2017 MR04 Satisfaction of charge 078770210001 in full
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2017 AP01 Appointment of Ms Emma Winterson-Hayward as a director on 12 June 2017
05 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AP01 Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Frederick Mchattie as a director on 6 June 2016
06 Jun 2016 AP03 Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016
06 Jun 2016 TM02 Termination of appointment of Christopher Hawkins as a secretary on 6 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 1
18 Sep 2015 AA Full accounts made up to 31 December 2014
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 1
24 Dec 2014 MR01 Registration of charge 078770210001, created on 23 December 2014
30 Sep 2014 AA Total exemption 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
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 1