STEAL A DEAL LIMITED

07901028
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN

Documents

Documents
Date Category Description Pages
12 Sep 2020 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jun 2020 insolvency Liquidation In Administration Move To Dissolution 24 Buy now
04 Jun 2020 insolvency Liquidation In Administration Progress Report 58 Buy now
21 May 2020 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
21 May 2020 insolvency Liquidation In Administration Removal Of Administrator From Office 11 Buy now
19 Mar 2020 mortgage Statement of satisfaction of a charge 3 Buy now
14 Jan 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
06 Jan 2020 insolvency Liquidation In Administration Progress Report 27 Buy now
27 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Aug 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
01 Aug 2019 insolvency Liquidation In Administration Proposals 66 Buy now
21 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jun 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 officers Termination of appointment of director (Jason Schauder) 1 Buy now
20 Mar 2019 officers Appointment of director (Mr Jason Schauder) 2 Buy now
20 Nov 2018 officers Change of particulars for director (Mr Yehuda Schauder) 2 Buy now
29 Oct 2018 accounts Annual Accounts 10 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 3 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2017 mortgage Registration of a charge 52 Buy now
14 Jun 2016 annual-return Annual Return 3 Buy now
06 May 2016 mortgage Registration of a charge 8 Buy now
24 Mar 2016 accounts Annual Accounts 3 Buy now
30 Oct 2015 accounts Annual Accounts 3 Buy now
12 Jun 2015 annual-return Annual Return 4 Buy now
11 Sep 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 officers Termination of appointment of director (Aron Schleider) 1 Buy now
28 Aug 2014 officers Appointment of director (Mr Yehuda Schauder) 2 Buy now
25 Jun 2014 accounts Annual Accounts 3 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
05 Mar 2014 officers Termination of appointment of director (Menachem Hickson) 1 Buy now
09 Oct 2013 accounts Annual Accounts 3 Buy now
26 Apr 2013 annual-return Annual Return 5 Buy now
26 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 capital Return of Allotment of shares 3 Buy now
09 Mar 2012 officers Appointment of director (Mr Menachem Hickson) 2 Buy now
09 Jan 2012 incorporation Incorporation Company 24 Buy now