This company is commonly known as Inter Deal Limited. The company was founded 8 years ago and was given the registration number 09931099. The firm's registered office is in BOLTON. You can find them at 120 Bark Street, 6th And 7th Floor, Bolton, . This company's SIC code is 43210 - Electrical installation.
Name | : | INTER DEAL LIMITED |
---|---|---|
Company Number | : | 09931099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 December 2015 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 Bark Street, 6th And 7th Floor, Bolton, England, BL1 2AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, Bark Street, 6th Floor, Bolton, England, BL1 2AX | Director | 06 April 2018 | Active |
35, Firs Avenue, London, United Kingdom, N11 3NE | Director | 29 December 2015 | Active |
42, St. Georges Harbour, Belfast, Northern Ireland, BT1 3SG | Director | 04 September 2017 | Active |
Mr Igor Kesel | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | Slovak |
Country of residence | : | England |
Address | : | 120, Bark Street, Bolton, England, BL1 2AX |
Nature of control | : |
|
Mr Darren Symes | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Firs Avenue, London, England, N11 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-11 | Insolvency | Liquidation compulsory completion. | Download |
2020-02-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-21 | Gazette | Gazette filings brought up to date. | Download |
2018-04-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Gazette | Gazette notice compulsory. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Address | Change registered office address company with date old address new address. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-29 | Gazette | Gazette filings brought up to date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Gazette | Gazette notice compulsory. | Download |
2015-12-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.