Postdeal Limited

DataGardener
dissolved

Postdeal Limited

06019519Private Limited With Share Capital

First Floor, Winston House, 349 Regents Park Road, London, N31DH
Incorporated

05/12/2006

Company Age

19 years

Directors

3

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Postdeal Limited (06019519) is a private limited with share capital incorporated on 05/12/2006 (19 years old) and registered in london, N31DH. The company operates under SIC code 68209.

Private Limited With Share Capital
SIC: 68209
Incorporated 05/12/2006
N31DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

58
Gazette Dissolved Voluntary
Category:Gazette
Date:18-02-2020
Gazette Notice Voluntary
Category:Gazette
Date:03-12-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:29-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Termination Director Company With Name
Category:Officers
Date:10-04-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:20-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:18-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-04-2009
Legacy
Category:Annual Return
Date:09-12-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-05-2008
Legacy
Category:Annual Return
Date:06-12-2007
Legacy
Category:Officers
Date:20-12-2006
Legacy
Category:Officers
Date:20-12-2006
Legacy
Category:Officers
Date:20-12-2006
Legacy
Category:Officers
Date:20-12-2006
Incorporation Company
Category:Incorporation
Date:05-12-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date22/12/2019
Filing Date18/12/2018
Latest Accounts31/12/2017

Trading Addresses

First Floor, Winston House, 349 Regents Park Road, London, N31DHRegistered

Related Companies

3

Contact

First Floor, Winston House, 349 Regents Park Road, London, N31DH