Advanced company searchLink opens in new window

DEAL CONSULTING LIMITED

Company number SC411640

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)
10 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2016 AA Total exemption full accounts made up to 30 November 2016
25 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2016 DS01 Application to strike the company off the register
06 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
06 Jan 2016 CH01 Director's details changed for Mr Stephen Egan on 13 March 2014
06 Jan 2016 CH01 Director's details changed for Mrs Rose Mary Egan on 14 March 2014
06 Jan 2016 CH03 Secretary's details changed for Mrs Rose Mary Egan on 14 March 2014
22 Dec 2015 AA Total exemption small company accounts made up to 30 November 2015
07 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Mar 2014 AD01 Registered office address changed from 48 Kaims Gardens Livingston Village Livingston West Lothian EH54 7DY on 18 March 2014
09 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
19 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted