S AND D DECORATORS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/05/2417 May 2024 | Termination of appointment of Joanne Allen as a director on 2020-04-05 |
17/05/2417 May 2024 | Cessation of Stephen Lee Allen as a person with significant control on 2020-04-05 |
17/05/2417 May 2024 | Termination of appointment of Stephen Lee Allen as a director on 2020-04-05 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
25/04/2425 April 2024 | Order of court to wind up |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
20/05/2320 May 2023 | Compulsory strike-off action has been suspended |
20/05/2320 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-02-28 |
28/07/2128 July 2021 | Confirmation statement made on 2021-03-21 with no updates |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Confirmation statement made on 2020-03-21 with no updates |
25/06/2125 June 2021 | Compulsory strike-off action has been suspended |
25/06/2125 June 2021 | Compulsory strike-off action has been suspended |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/01/2127 January 2021 | DISS40 (DISS40(SOAD)) |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
19/11/2019 November 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/10/2027 October 2020 | FIRST GAZETTE |
08/03/208 March 2020 | REGISTERED OFFICE CHANGED ON 08/03/2020 FROM 23A PICKFORD ROAD BEXLEYHEATH KENT DA7 4AT |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LLOYD / 17/10/2018 |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
15/08/1715 August 2017 | DIRECTOR APPOINTED MISS JOANNE LLOYD |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/03/1629 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/04/158 April 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
17/07/1217 July 2012 | DISS40 (DISS40(SOAD)) |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE ALLEN / 16/07/2012 |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 2 INGLEBY WAY CHISLEHURST KENT BR7 6DD |
16/07/1216 July 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
13/07/1213 July 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/06/1219 June 2012 | FIRST GAZETTE |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/04/111 April 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
01/04/111 April 2011 | APPOINTMENT TERMINATED, SECRETARY LEIGH ALLEN |
26/11/1026 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE ALLEN / 16/02/2010 |
21/05/1021 May 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
14/12/0914 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
24/04/0924 April 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | APPOINTMENT TERMINATED DIRECTOR LEIGH ALLEN |
16/12/0816 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
28/10/0828 October 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
01/03/071 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
08/12/068 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
05/10/055 October 2005 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 2 INGLEBY WAY CHISLEHURST KENT BR7 6DD |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 84 CRANMORE ROAD CHISLEHURST KENT BR7 6ET |
31/03/0531 March 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
07/04/047 April 2004 | DIRECTOR RESIGNED |
07/04/047 April 2004 | SECRETARY RESIGNED |
15/03/0415 March 2004 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 84 CRANMORE ROAD CHISLEHURST KENT BR7 6ET |
15/03/0415 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/03/0415 March 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | SECRETARY RESIGNED |
23/02/0423 February 2004 | DIRECTOR RESIGNED |
23/02/0423 February 2004 | REGISTERED OFFICE CHANGED ON 23/02/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
16/02/0416 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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