PROPER DEC LTD

Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from Suite 30 2 South Ealing Road London W5 4BY England to 2 South Ealing Road London W5 4BY on 2025-03-24

View Document

14/02/2514 February 2025 Order of court to wind up

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

15/01/2515 January 2025 Registered office address changed from 70-72 Victoria Road Victoria Road Ruislip HA4 0AH England to Suite 30 2 South Ealing Road London W5 4BY on 2025-01-15

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/10/2217 October 2022 Termination of appointment of Zbigniew Jan Sikora as a director on 2022-01-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

17/10/2217 October 2022 Cessation of Zbigniew Jan Sikora as a person with significant control on 2022-01-01

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 70A MAYFIELD GARDENS HANWELL LONDON W7 3RH ENGLAND

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 70-72 VICTORIA ROAD VICTORIA ROAD RUISLIP HA4 0AH ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED PROPER DECK LTD CERTIFICATE ISSUED ON 20/05/16

View Document

13/05/1613 May 2016 COMPANY NAME CHANGED PROPER DEC. LTD CERTIFICATE ISSUED ON 13/05/16

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information