DECIMAL PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
12/05/2512 May 2025 | Micro company accounts made up to 2024-02-28 |
19/03/2519 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
03/02/253 February 2025 | Notice of ceasing to act as receiver or manager |
03/02/253 February 2025 | Notice of ceasing to act as receiver or manager |
13/11/2413 November 2024 | Appointment of receiver or manager |
13/11/2413 November 2024 | Appointment of receiver or manager |
12/04/2412 April 2024 | Confirmation statement made on 2024-02-08 with no updates |
07/03/247 March 2024 | Change of details for Ms Abiola Olubukola Akinseye as a person with significant control on 2024-03-07 |
07/03/247 March 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11 Ivy Close Gravesend Kent DA12 5NP on 2024-03-07 |
07/03/247 March 2024 | Director's details changed for Ms Abiola Olubukola Akinseye on 2024-03-07 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/12/2312 December 2023 | Registration of charge 146529180002, created on 2023-12-04 |
08/12/238 December 2023 | Registration of charge 146529180001, created on 2023-12-04 |
09/02/239 February 2023 | 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