DECKA'S GARAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-07-31 |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Confirmation statement made on 2025-01-14 with no updates |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
12/04/2412 April 2024 | Confirmation statement made on 2024-01-14 with no updates |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-07-31 |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
17/04/2317 April 2023 | Confirmation statement made on 2023-01-14 with no updates |
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 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-07-31 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
14/01/2214 January 2022 | Change of details for Mr Oriosvaldo Beserra Lima as a person with significant control on 2021-12-31 |
13/01/2213 January 2022 | Cessation of Milton Carlos Demori as a person with significant control on 2021-12-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Cessation of Oriosvaldo Beserra Lima as a person with significant control on 2016-06-26 |
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 |
22/07/2122 July 2021 | Director's details changed for Mr Oriosvaldo Beserra Lima on 2021-07-01 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORIOSVALDO BESERRA LIMA |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/06/1724 June 2017 | COMPANY RESTORED ON 24/06/2017 |
24/06/1724 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
07/02/177 February 2017 | STRUCK OFF AND DISSOLVED |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM UNIT 14 DEPOT ROAD WHITE CITY LONDON W12 7RP |
20/09/1620 September 2016 | FIRST GAZETTE |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
13/08/1513 August 2015 | COMPANY NAME CHANGED DECKA GARAGE LTD CERTIFICATE ISSUED ON 13/08/15 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/07/152 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
19/09/1419 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ORIOSVALDO BESERRA LIMA / 18/09/2014 |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 264A BELSIZE ROAD LONDON GREATER LONDON NW6 4BT UNITED KINGDOM |
01/07/141 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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