DEALING, LTD.
Status | DISSOLVED |
Company No. | 03896717 |
Category | Private Limited Company |
Incorporated | 20 Dec 1999 |
Age | 24 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 18 days |
SUMMARY
DEALING, LTD. is an dissolved private limited company with number 03896717. It was incorporated 24 years, 5 months, 12 days ago, on 20 December 1999 and it was dissolved 4 years, 4 months, 18 days ago, on 14 January 2020. The company address is 8-12 New Bridge Street, London, EC4V 6AL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type dormant
Date: 24 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
Old address: 60 Cannon Street London EC4N 6NP
New address: 8-12 New Bridge Street London EC4V 6AL
Change date: 2018-04-19
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type dormant
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Elect to keep the persons with significant control register information on the public register
Date: 19 Jan 2017
Category: Persons-with-significant-control
Sub Category: Register
Type: EH04
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type dormant
Date: 25 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 18 Mar 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-05
Officer name: Maxim Semenov
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-05
Officer name: Sergey Semenov
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type dormant
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Appoint person director company with name date
Date: 21 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sergey Semenov
Appointment date: 2014-11-11
Documents
Termination director company with name termination date
Date: 21 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrey Kouzmin
Termination date: 2014-11-11
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Move registers to registered office company
Date: 10 Jan 2014
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: 12-16 Clerkenwell Road London EC1M 5PQ
Change date: 2013-12-17
Documents
Accounts with accounts type dormant
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type dormant
Date: 05 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type dormant
Date: 14 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type dormant
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Move registers to sail company
Date: 25 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrey Kouzmin
Change date: 2010-01-21
Documents
Termination secretary company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cls Secretaries Ltd
Documents
Accounts with accounts type dormant
Date: 23 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 14/01/2009 from office 1 09 12-16 clerkenwell road london EC1M 5PQ
Documents
Accounts with accounts type dormant
Date: 25 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Legacy
Date: 15 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 15/03/04 from: 48 queen anne street london W1G 9JJ
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 07 Jan 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
206 WARMSWORTH ROAD,DONCASTER,DN4 0TR
Number: | 06123511 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, ARNCLIFFE 64 SOUTH DOWNS ROAD,ALTRINCHAM,WA14 3DS
Number: | 11037045 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANE EDWARDS CONSULTANCY LIMITED
27 POWERS HALL END,WITHAM,CM8 2HE
Number: | 10139810 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGRAW-HILL EDUCATION (UK) LIMITED
REGENT'S PLACE 338 EUSTON ROAD,LONDON,NW1 3BH
Number: | 07989106 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HUNGATE,BECCLES,NR34 9TT
Number: | 01701950 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 CUFFLEY HILL,HERTFORDSHIRE,EN7 5EZ
Number: | 03630325 |
Status: | ACTIVE |
Category: | Private Limited Company |