DECO 11 - UK CONDUIT 3 P.L.C.

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

17/10/2417 October 2024 Resolutions

View Document

10/10/2410 October 2024 Declaration of solvency

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB to No 1 st. Pauls Square Liverpool England L3 9SJ on 2024-10-10

View Document

27/09/2427 September 2024 Appointment of Mr. Beejadhursingh Surnam as a director on 2024-09-25

View Document

27/09/2427 September 2024 Termination of appointment of Graham Derek Edward Cox as a director on 2024-09-25

View Document

27/09/2427 September 2024 Termination of appointment of Graham John Hodgkin as a director on 2024-09-25

View Document

27/09/2427 September 2024 Appointment of Ms. Madeleine Ruth Houston as a director on 2024-09-25

View Document

16/08/2416 August 2024 Satisfaction of charge 059909660002 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 1 in full

View Document

28/02/2428 February 2024 Receiver's abstract of receipts and payments to 2024-01-26

View Document

31/01/2431 January 2024 Notice of ceasing to act as receiver or manager

View Document

31/01/2431 January 2024 Notice of ceasing to act as receiver or manager

View Document

31/01/2431 January 2024 Registered office address changed from Level 8 Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL to 7th Floor 50 Broadway London SW1H 0DB on 2024-01-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-26

View Document

07/08/237 August 2023 Receiver's abstract of receipts and payments to 2023-06-09

View Document

14/09/2214 September 2022 Administrative Receiver's report

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

16/07/2116 July 2021 Full accounts made up to 2019-12-26

View Document

26/09/1926 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

28/06/1928 June 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / DECO 11- UK CONDUIT 3 HOLDING LIMITED / 21/07/2018

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER STREET LONDON EC2N 2DB

View Document

27/06/1827 June 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

16/04/1816 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/11/2016

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059909660002

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN HODGKINS / 11/11/2014

View Document

25/11/1425 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY JODIE OSBORNE

View Document

03/01/143 January 2014 SECRETARY APPOINTED MR SUNIL MASSON

View Document

03/01/143 January 2014 SECRETARY APPOINTED MR SUNIL MASSON

View Document

16/12/1316 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET MAILSTOP LONDON EC2N 2DB UNITED KINGDOM

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED GRAHAM DEREK EDWARD COX

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TRAYNOR

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED GRAHAM JOHN HODGKINS

View Document

24/10/1224 October 2012 SECRETARY APPOINTED JODIE OSBORNE

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED THIRD FLOOR 1 KING'S ARMS YARD LONDON EC2R 7AF

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNOR / 14/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

23/11/1123 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

02/06/112 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

07/12/107 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED TOWER 42, (LEVEL 11) 25 OLD BROAD STREET LONDON EC2N

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BAKER

View Document

04/03/084 March 2008 DIRECTOR APPOINTED JOHN TRAYNOR

View Document

15/11/0715 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

24/11/0624 November 2006 APPLICATION COMMENCE BUSINESS

View Document

24/11/0624 November 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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