DEA LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Notification of Emma Lawrence as a person with significant control on 2021-10-15 |
17/05/2217 May 2022 | Confirmation statement made on 2020-02-08 with updates |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2020-02-28 |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/11/1921 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
18/05/1918 May 2019 | DISS40 (DISS40(SOAD)) |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
30/04/1930 April 2019 | FIRST GAZETTE |
06/03/196 March 2019 | DISS40 (DISS40(SOAD)) |
05/03/195 March 2019 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/01/1922 January 2019 | FIRST GAZETTE |
15/10/1815 October 2018 | DIRECTOR APPOINTED MRS EMMA LAWRENCE |
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 |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 12 BROOKSIDE ROAD HAYES MIDDLESEX UB4 0PQ |
12/09/1812 September 2018 | CESSATION OF IDRESS OMRON DE-PLEDGE AS A PSC |
12/09/1812 September 2018 | DISS40 (DISS40(SOAD)) |
11/09/1811 September 2018 | DIRECTOR APPOINTED MRS DEORANEE BOODIA |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 5-7 NEW ROAD RADCLIFFE MANCHESTER M26 1LS UNITED KINGDOM |
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 |
08/05/188 May 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IDRESS DE-PLEDGE / 04/04/2017 |
09/02/179 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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