DECORUM IMAGE AND ETIQUETTE LTD
Company Documents
| Date | Description | 
|---|---|
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended | 
| 12/10/2212 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 | 
| 12/01/2212 January 2022 | Compulsory strike-off action has been discontinued | 
| 12/01/2212 January 2022 | Compulsory strike-off action has been discontinued | 
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off | 
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off | 
| 11/01/2211 January 2022 | Confirmation statement made on 2021-10-24 with no updates | 
| 19/10/2119 October 2021 | Micro company accounts made up to 2020-10-31 | 
| 19/10/2119 October 2021 | Administrative restoration application | 
| 19/10/2119 October 2021 | Confirmation statement made on 2020-10-24 with no updates | 
| 06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off | 
| 06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off | 
| 25/05/2025 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 13/05/2013 May 2020 | DISS40 (DISS40(SOAD)) | 
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES | 
| 22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 149 VICTORIA ROAD BARKING ESSEX IG11 8PZ | 
| 14/01/2014 January 2020 | FIRST GAZETTE | 
| 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 | 
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 22/02/1822 February 2018 | DISS40 (DISS40(SOAD)) | 
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | 
| 19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARAH DEEBA AHSAN | 
| 24/01/1824 January 2018 | APPOINTMENT TERMINATED, SECRETARY FARAH AHSAN | 
| 21/01/1821 January 2018 | CESSATION OF LUBNA ASLAM AS A PSC | 
| 21/01/1821 January 2018 | DIRECTOR APPOINTED MRS FARAH DEEBA AHSAN | 
| 21/01/1821 January 2018 | APPOINTMENT TERMINATED, DIRECTOR LUBNA ASLAM | 
| 16/01/1816 January 2018 | FIRST GAZETTE | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 764 BARKING ROAD LONDON E13 9PJ UNITED KINGDOM | 
| 25/10/1625 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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