EXPRESSIONS DECOR LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Registered office address changed from Greenhill House First Floor East Wing Thorpe Road Peterborough Cambridgeshire PE3 6RU England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-04-18

View Document

18/04/2518 April 2025 Statement of affairs

View Document

18/04/2518 April 2025 Resolutions

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-08-13 with updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-13 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM NOLL / 10/07/2020

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 49 ELM ROAD FOLKSWORTH PETERBOROUGH PE7 3SX UNITED KINGDOM

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM NOLL / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM NOLL / 10/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM NOLL / 10/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM NOLL / 10/07/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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