DAN BUILD DECOR LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
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 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-14 with no updates |
06/11/246 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
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 |
07/11/237 November 2023 | Micro company accounts made up to 2023-02-28 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/12/2213 December 2022 | Change of details for Mr Ivanas Kyzlasovas as a person with significant control on 2022-12-13 |
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 |
13/12/2213 December 2022 | Director's details changed for Mr Ivanas Kyzlasovas on 2022-12-13 |
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 |
18/10/2218 October 2022 | Certificate of change of name |
18/10/2218 October 2022 | Cessation of A Person with Significant Control as a person with significant control on 2022-10-14 |
18/10/2218 October 2022 | Termination of appointment of a director |
17/10/2217 October 2022 | Notification of Ivanas Kyzlasovas as a person with significant control on 2022-10-14 |
17/10/2217 October 2022 | Appointment of Mr Ivanas Kyzlasovas as a director on 2022-10-14 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with updates |
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 |
17/10/2217 October 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-10-14 |
17/10/2217 October 2022 | Cessation of Cfs Secretaries Limited as a person with significant control on 2022-10-14 |
17/10/2217 October 2022 | Cessation of Bryan Thornton as a person with significant control on 2022-10-14 |
19/05/2219 May 2022 | Confirmation statement made on 2022-02-17 with updates |
17/02/2217 February 2022 | Incorporation |
More Company Information
Recently Viewed
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