Download leads from Nexok and grow your business. Find out more

Dealnet Limited

Documents

Total Documents24
Total Pages76

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off
11 September 2015Final Gazette dissolved following liquidation
11 June 2015Return of final meeting of creditors
11 June 2015Notice of final account prior to dissolution
22 March 2011Order of court to wind up
22 March 2011Appointment of a liquidator
8 March 2011Administrator's progress report to 11 February 2011
23 February 2011Notice of a court order ending Administration
14 January 2011Statement of administrator's proposal
3 November 2010Registered office address changed from 48 Queensway London W2 3RY on 3 November 2010
3 November 2010Appointment of an administrator
3 November 2010Registered office address changed from 48 Queensway London W2 3RY on 3 November 2010
10 September 2010Termination of appointment of Hung Tang as a director
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
22 February 2010Statement of capital following an allotment of shares on 11 June 2009
  • GBP 99
15 February 2010Registered office address changed from 189 John Ruskin Street London Se5 B0Pt on 15 February 2010
11 September 2009Registered office changed on 11/09/2009 from 33 trinity house heather park drive wembley middlesex HA0 1SU united kingdom
11 June 2009Director appointed hung kien tang
2 June 2009Appointment terminated secretary hcs secretarial LIMITED
2 June 2009Appointment terminated director aderyn hurworth
28 May 2009Registered office changed on 28/05/2009 from 33 trinity house heather park drive wembley middlesex HA0 1SU united kingdom
28 May 2009Registered office changed on 28/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN
1 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing