DECKA'S GARAGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

17/04/2317 April 2023 Registered office address changed from Steel Yard Neasden Goods Depot Neasden Lane London NW10 2UG England to 12 Carlisle Road London NW9 0HL on 2023-04-17

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Change of details for Mr Oriosvaldo Beserra Lima as a person with significant control on 2021-12-31

View Document

13/01/2213 January 2022 Cessation of Milton Carlos Demori as a person with significant control on 2021-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Cessation of Oriosvaldo Beserra Lima as a person with significant control on 2016-06-26

View Document

22/07/2122 July 2021 Registered office address changed from 22-26 Montagu Industrial Estate First Avenue London N18 3PH England to Steel Yard Neasden Goods Depot Neasden Lane London NW10 2UG on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Oriosvaldo Beserra Lima on 2021-07-01

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORIOSVALDO BESERRA LIMA

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

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

View Accounts

24/06/1724 June 2017 COMPANY RESTORED ON 24/06/2017

View Document

24/06/1724 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/02/177 February 2017 STRUCK OFF AND DISSOLVED

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM UNIT 14 DEPOT ROAD WHITE CITY LONDON W12 7RP

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 COMPANY NAME CHANGED DECKA GARAGE LTD CERTIFICATE ISSUED ON 13/08/15

View Document

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

View Accounts

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ORIOSVALDO BESERRA LIMA / 18/09/2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 264A BELSIZE ROAD LONDON GREATER LONDON NW6 4BT UNITED KINGDOM

View Document

01/07/141 July 2014 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