DECADANCE UK LTD

Company Documents

DateDescription
23/06/2023 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/2010 June 2020 APPLICATION FOR STRIKING-OFF

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

01/08/191 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY EARL

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN KURPAS

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED PATRICIA KURPAS

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA KURPAS

View Document

31/07/1931 July 2019 CESSATION OF STEFAN OTTO KURPAS AS A PSC

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 DIRECTOR APPOINTED MISS MANDY EARL

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 906 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9SB ENGLAND

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 122 DURHAM STREET ROCHDALE LANCASHIRE OL11 1LS

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1316 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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