DEA LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Notification of Emma Lawrence as a person with significant control on 2021-10-15

View Document

17/05/2217 May 2022 Confirmation statement made on 2020-02-08 with updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2020-02-28

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 FIRST GAZETTE

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS EMMA LAWRENCE

View Document

11/10/1811 October 2018 Registered office address changed from , 12 Brookside Road, Hayes, Middlesex, UB4 0PQ to 4 the Square Stockley Park Uxbridge UB11 1ET on 2018-10-11

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 12 BROOKSIDE ROAD HAYES MIDDLESEX UB4 0PQ

View Document

12/09/1812 September 2018 CESSATION OF IDRESS OMRON DE-PLEDGE AS A PSC

View Document

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MRS DEORANEE BOODIA

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 5-7 NEW ROAD RADCLIFFE MANCHESTER M26 1LS UNITED KINGDOM

View Document

31/05/1831 May 2018 Registered office address changed from , 5-7 New Road Radcliffe, Manchester, M26 1LS, United Kingdom to 4 the Square Stockley Park Uxbridge UB11 1ET on 2018-05-31

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IDRESS DE-PLEDGE / 04/04/2017

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company