About

Registered Number: 04023037
Date of Incorporation: 28/06/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: C/O Williams And Co, 8-10 South Street, Epsom, Surrey, KT8 7PF

 

Dealview Ltd was founded on 28 June 2000, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 09 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 02 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 10 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
AA - Annual Accounts 29 June 2004
287 - Change in situation or address of Registered Office 25 June 2004
363s - Annual Return 26 February 2004
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 01 April 2003
395 - Particulars of a mortgage or charge 31 July 2002
AA - Annual Accounts 30 April 2002
287 - Change in situation or address of Registered Office 31 January 2002
363s - Annual Return 02 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
395 - Particulars of a mortgage or charge 10 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
287 - Change in situation or address of Registered Office 16 July 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
395 - Particulars of a mortgage or charge 10 November 2000
NEWINC - New incorporation documents 28 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 2003 Outstanding

N/A

Legal charge 01 September 2003 Outstanding

N/A

Legal charge 25 July 2002 Outstanding

N/A

Legal charge 27 July 2001 Outstanding

N/A

Legal charge 31 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.