DEALSTONE LIMITED

04784229
MAGIC HOUSE 5-11 GREEN LANES LONDON ENGLAND N13 4TN

Documents

Documents
Date Category Description Pages
09 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2022 gazette Gazette Notice Voluntary 1 Buy now
12 May 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
20 Oct 2021 accounts Annual Accounts 7 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
20 Oct 2021 restoration Administrative Restoration Company 3 Buy now
21 Sep 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Jul 2020 accounts Annual Accounts 8 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Mar 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 8 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
26 Mar 2018 accounts Annual Accounts 7 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2017 officers Change of particulars for secretary (Mr Michael Charles Shall) 1 Buy now
14 Jul 2017 officers Change of particulars for director (Mr Michael Charles Shall) 2 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
03 Aug 2016 officers Change of particulars for director (Mr Michael Charles Shall) 2 Buy now
03 Aug 2016 officers Change of particulars for secretary (Mr Michael Charles Shall) 1 Buy now
03 Aug 2016 officers Change of particulars for director (Mr Simon John Oliver) 2 Buy now
15 Jul 2016 annual-return Annual Return 7 Buy now
12 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
15 Jun 2015 annual-return Annual Return 6 Buy now
27 Mar 2015 accounts Annual Accounts 7 Buy now
19 Jun 2014 annual-return Annual Return 6 Buy now
19 Mar 2014 accounts Annual Accounts 7 Buy now
13 Jun 2013 officers Change of particulars for director (Paul Tyne) 2 Buy now
13 Jun 2013 annual-return Annual Return 6 Buy now
24 May 2013 officers Change of particulars for director (Mr Michael Charles Shall) 2 Buy now
24 May 2013 officers Change of particulars for secretary (Mr Michael Charles Shall) 2 Buy now
28 Mar 2013 accounts Annual Accounts 7 Buy now
10 Jul 2012 annual-return Annual Return 6 Buy now
02 Apr 2012 accounts Annual Accounts 6 Buy now
15 Jun 2011 annual-return Annual Return 6 Buy now
01 Apr 2011 accounts Annual Accounts 7 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 accounts Annual Accounts 7 Buy now
07 Jul 2009 annual-return Return made up to 02/06/09; full list of members 4 Buy now
05 May 2009 accounts Annual Accounts 7 Buy now
11 Dec 2008 annual-return Return made up to 02/06/08; full list of members 4 Buy now
04 Dec 2008 annual-return Return made up to 02/06/07; full list of members 4 Buy now
01 May 2008 accounts Annual Accounts 7 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
11 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2007 annual-return Return made up to 24/05/07; full list of members 3 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR 1 Buy now
24 May 2007 address Registered office changed on 24/05/07 from: 39 hendon lane finchley N3 1RY 1 Buy now
03 May 2007 accounts Annual Accounts 8 Buy now
05 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2006 mortgage Particulars of mortgage/charge 2 Buy now
01 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2006 annual-return Return made up to 02/06/06; full list of members 7 Buy now
30 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2006 accounts Annual Accounts 6 Buy now
22 Jul 2005 annual-return Return made up to 02/06/05; full list of members 7 Buy now
05 Apr 2005 accounts Annual Accounts 6 Buy now
16 Sep 2004 annual-return Return made up to 02/06/04; full list of members 7 Buy now
02 Jun 2003 incorporation Incorporation Company 12 Buy now