NOWDEALS LTD

Flat 12 Hartington House Flat 12 Hartington House, London, SW1V 2HL, England
StatusDISSOLVED
Company No.10176257
CategoryPrivate Limited Company
Incorporated12 May 2016
Age8 years, 20 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 10 days

SUMMARY

NOWDEALS LTD is an dissolved private limited company with number 10176257. It was incorporated 8 years, 20 days ago, on 12 May 2016 and it was dissolved 1 year, 11 months, 10 days ago, on 21 June 2022. The company address is Flat 12 Hartington House Flat 12 Hartington House, London, SW1V 2HL, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-25

Old address: 21 Roper Crescent Sunbury-on-Thames TW16 5BA England

New address: Flat 12 Hartington House 4 Drummond Gate London SW1V 2HL

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Ruiqing Zhao

Change date: 2018-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Xin Guo

Change date: 2018-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-09

Old address: Unit 4, 172-174 Granvilleroad Granville Road London NW2 2LD England

New address: 21 Roper Crescent Sunbury-on-Thames TW16 5BA

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-05

Officer name: Ms Ruiqing Zhao

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-05

Psc name: Ms Ruiqing Zhao

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-05

Psc name: Mr Xin Guo

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Ms Ruiqing Zhao

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Ruiqing Zhao

Change date: 2017-10-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Xin Guo

Change date: 2017-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2016

Action Date: 10 Jul 2016

Category: Address

Type: AD01

Old address: 137 Ringswell Gardens Bath BA1 6BP United Kingdom

New address: Unit 4, 172-174 Granvilleroad Granville Road London NW2 2LD

Change date: 2016-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-12

Officer name: Ringqing Zhao

Documents

View document PDF

Incorporation company

Date: 12 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOARSTONE ELECTRICAL LTD

6 BOARSTONE COURT,INVERNESS,IV2 4XP

Number:SC613772
Status:ACTIVE
Category:Private Limited Company

MARKER & ECCLES LIMITED

74 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:03837983
Status:ACTIVE
Category:Private Limited Company

MAXTOKE LTD

14 HIGH STREET,BRISTOL,BS37 6AH

Number:08504087
Status:ACTIVE
Category:Private Limited Company

RAPID LOANS LIMITED

615 WOODBOROUGH ROAD,NOTTINGHAM,NG3 5QG

Number:02759847
Status:ACTIVE
Category:Private Limited Company

RINAD LTD

411-421 HEARTLAND BUSINESS CENTRE COVENTRY ROAD,BIRMINGHAM,B10 0TH

Number:09749577
Status:ACTIVE
Category:Private Limited Company
Number:08918382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source