ALL DECKED UP LTD

Company Documents

DateDescription
20/08/2520 August 2025 Liquidators' statement of receipts and payments to 2025-06-26

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of affairs

View Document

03/07/243 July 2024 Registered office address changed from 312 Charminster Road Bournemouth Dorset BH8 9RT United Kingdom to Trusolv Ltd Grove House Merdians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2024-07-03

View Document

03/07/243 July 2024 Appointment of a voluntary liquidator

View Document

03/07/243 July 2024 Resolutions

View Document

26/03/2426 March 2024 Change of details for Mr John White as a person with significant control on 2024-03-22

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

25/03/2425 March 2024 Director's details changed for Mr John White on 2024-03-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

14/03/2314 March 2023 Notification of John White as a person with significant control on 2023-03-01

View Document

14/03/2314 March 2023 Termination of appointment of Tamara Everett as a director on 2023-03-01

View Document

14/03/2314 March 2023 Cessation of Tamara Everett as a person with significant control on 2023-03-01

View Document

14/03/2314 March 2023 Appointment of Mr John White as a director on 2023-03-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA EVERETT / 14/11/2019

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMARA EVERETT

View Document

04/11/194 November 2019 CESSATION OF JOHN WHITE AS A PSC

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MS TAMARA EVERETT

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JOHN WHITE

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WHITE

View Document

15/01/1815 January 2018 CESSATION OF TAMARA EVERETT AS A PSC

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR TAMARA EVERETT

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMARA EVERETT

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1524 June 2015 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