DECOR HANDMADE LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Withdraw the company strike off application

View Document

07/05/247 May 2024 Registered office address changed from 56 Strickland Street Shotton Deeside CH5 1AN England to 51 Clwyd Street Shotton Deeside CH5 1LN on 2024-05-07

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

09/05/229 May 2022 Registered office address changed from 105 Little Green Lane Chertsey Surrey KT16 9PS United Kingdom to 56 Strickland Street Shotton Deeside CH5 1AN on 2022-05-09

View Document

01/03/221 March 2022 Incorporation

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