DECOREAN DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
13/05/2413 May 2024 | Registered office address changed from 1075 Finchley Road London NW11 0PU England to Unit 9B the High Cross Centre Fountayne Road London N15 4BE on 2024-05-13 |
09/05/249 May 2024 | Termination of appointment of Yechezkel Shraga Stern as a director on 2023-06-01 |
09/05/249 May 2024 | Appointment of Mr Yisrael Kliers as a director on 2023-06-01 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
22/08/2322 August 2023 | Change of details for Decorean Group of Companies Ltd as a person with significant control on 2022-03-29 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
11/10/2111 October 2021 | Notification of Decorean Group of Companies Ltd as a person with significant control on 2021-09-01 |
11/10/2111 October 2021 | Registered office address changed from 18 Lynmouth Road London N16 6XL England to 1075 Finchley Road London NW11 0PU on 2021-10-11 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with updates |
06/10/216 October 2021 | Cessation of Decorean Ltd as a person with significant control on 2021-09-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/04/2128 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
25/04/2125 April 2021 | CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
09/07/209 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
24/03/1924 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. YECHEZKEL SHRAGA STERN / 24/03/2019 |
24/03/1924 March 2019 | REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 32 HADLEY COURT CAZENOVE ROAD LONDON N16 6JU UNITED KINGDOM |
03/01/193 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
06/02/186 February 2018 | CURREXT FROM 30/04/2018 TO 31/08/2018 |
26/04/1726 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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