DECODE LONDON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Liquidators' statement of receipts and payments to 2024-10-30 |
| 08/11/238 November 2023 | Registered office address changed from 249 249 Wightman Road London N8 0NB England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-11-08 |
| 08/11/238 November 2023 | Statement of affairs |
| 08/11/238 November 2023 | Resolutions |
| 08/11/238 November 2023 | Appointment of a voluntary liquidator |
| 08/11/238 November 2023 | Resolutions |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
| 23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 21/04/2321 April 2023 | Compulsory strike-off action has been suspended |
| 21/04/2321 April 2023 | Compulsory strike-off action has been suspended |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
| 03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2021-10-31 |
| 01/10/221 October 2022 | Compulsory strike-off action has been suspended |
| 01/10/221 October 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 03/03/223 March 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 28/02/2228 February 2022 | Registered office address changed from Unit 6-9 Fairways Business Park Lammas Road London E10 7QB England to 249 249 Wightman Road London N8 0NB on 2022-02-28 |
| 27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
| 27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/10/2120 October 2021 | Compulsory strike-off action has been suspended |
| 20/10/2120 October 2021 | Compulsory strike-off action has been suspended |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 10/07/2110 July 2021 | Change of details for Mr Ryan Michael Malone as a person with significant control on 2021-06-25 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM UNIT B02 LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LONDON E10 7QP |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/03/162 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/05/158 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063924330001 |
| 13/02/1513 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM MASSIE-TAYLOR / 17/06/2014 |
| 17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 49 FIRST FLOOR HACKNEY ROAD LONDON E2 7NX |
| 17/06/1417 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR GILES WILLIAM MASSIE-TAYLOR / 17/06/2014 |
| 18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MICHAEL MALONE / 12/12/2013 |
| 18/02/1418 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 22/01/1322 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/01/1220 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 30/12/1130 December 2011 | REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 12A BROADWAY MARKET MEWS LONDON E8 4TS UNITED KINGDOM |
| 05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/05/1118 May 2011 | DISS40 (DISS40(SOAD)) |
| 17/05/1117 May 2011 | FIRST GAZETTE |
| 15/05/1115 May 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 12 BROADWAY MARKET MEWS LONDON LONDON E8 4S |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN MICHAEL MALONE / 19/01/2010 |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM MASSIE-TAYLOR / 19/01/2010 |
| 20/01/1020 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 20/01/1020 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / GILES WILLIAM MASSIE-TAYLOR / 19/01/2010 |
| 07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 04/11/084 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN MALONE / 12/03/2008 |
| 04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 97A STAPLETON HALL ROAD LONDON LONDON N4 4RH |
| 08/10/078 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DECODE LONDON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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