DAN BUILD DECOR LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Registered office address changed to PO Box 4385, 13923188 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-17

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/12/2314 December 2023 Registered office address changed from 28 Castle Road Grays RM17 5YR England to Suite 3906, Unit 3a 34-35 Hatton Garden London EC1N 8DX on 2023-12-14

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Change of details for Mr Ivanas Kyzlasovas as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Registered office address changed from 1 Coldbath Square London EC1R 5HL England to 28 Castle Road Grays RM17 5YR on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Ivanas Kyzlasovas on 2022-12-13

View Document

02/11/222 November 2022 Registered office address changed from 86 Great Portland Street London W1W 7LT United Kingdom to 1 Coldbath Square London EC1R 5HL on 2022-11-02

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

18/10/2218 October 2022 Cessation of A Person with Significant Control as a person with significant control on 2022-10-14

View Document

18/10/2218 October 2022 Termination of appointment of a director

View Document

17/10/2217 October 2022 Notification of Ivanas Kyzlasovas as a person with significant control on 2022-10-14

View Document

17/10/2217 October 2022 Appointment of Mr Ivanas Kyzlasovas as a director on 2022-10-14

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

17/10/2217 October 2022 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 86 Great Portland Street London W1W 7LT on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-10-14

View Document

17/10/2217 October 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-10-14

View Document

17/10/2217 October 2022 Cessation of Bryan Thornton as a person with significant control on 2022-10-14

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-02-17 with updates

View Document

17/02/2217 February 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company