DEAL SOURCE UK LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | Application to strike the company off the register |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-10-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
07/11/237 November 2023 | Change of details for Mr Mark Darren Thackwell as a person with significant control on 2023-10-13 |
07/11/237 November 2023 | Director's details changed for Mr Mark Darren Thackwell on 2023-11-04 |
03/11/233 November 2023 | Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF |
03/11/233 November 2023 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-18 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Director's details changed for Mark Darren Thackwell on 2022-10-13 |
13/10/2213 October 2022 | Change of details for Mark Thackwell as a person with significant control on 2022-10-13 |
04/03/224 March 2022 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF |
03/03/223 March 2022 | Change of details for Mark Thackwell as a person with significant control on 2022-03-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
14/10/2114 October 2021 | Registered office address changed from The White Cottage Oasby Grantham NG32 3nd England to Grand View Ermine Street Ermine Street Ancaster Grantham NG32 3PY on 2021-10-14 |
19/10/2019 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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