- Company Overview for DEAL CONSULTING LIMITED (SC411640)
- Filing history for DEAL CONSULTING LIMITED (SC411640)
- People for DEAL CONSULTING LIMITED (SC411640)
- More for DEAL CONSULTING LIMITED (SC411640)
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
|
|
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
|
|
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
|
|
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
|