ALL DECKED UP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 20/08/2520 August 2025 | Liquidators' statement of receipts and payments to 2025-06-26 | 
| 03/07/243 July 2024 | Resolutions | 
| 03/07/243 July 2024 | Statement of affairs | 
| 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 | 
| 03/07/243 July 2024 | Appointment of a voluntary liquidator | 
| 03/07/243 July 2024 | Resolutions | 
| 26/03/2426 March 2024 | Change of details for Mr John White as a person with significant control on 2024-03-22 | 
| 25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 | 
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-14 with updates | 
| 25/03/2425 March 2024 | Director's details changed for Mr John White on 2024-03-22 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 | 
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-14 with updates | 
| 14/03/2314 March 2023 | Notification of John White as a person with significant control on 2023-03-01 | 
| 14/03/2314 March 2023 | Termination of appointment of Tamara Everett as a director on 2023-03-01 | 
| 14/03/2314 March 2023 | Cessation of Tamara Everett as a person with significant control on 2023-03-01 | 
| 14/03/2314 March 2023 | Appointment of Mr John White as a director on 2023-03-01 | 
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-17 with updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 | 
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 | 
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES | 
| 14/11/1914 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA EVERETT / 14/11/2019 | 
| 13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | 
| 04/11/194 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMARA EVERETT | 
| 04/11/194 November 2019 | CESSATION OF JOHN WHITE AS A PSC | 
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | 
| 13/08/1813 August 2018 | DIRECTOR APPOINTED MS TAMARA EVERETT | 
| 13/08/1813 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 15/01/1815 January 2018 | DIRECTOR APPOINTED MR JOHN WHITE | 
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | 
| 15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WHITE | 
| 15/01/1815 January 2018 | CESSATION OF TAMARA EVERETT AS A PSC | 
| 15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR TAMARA EVERETT | 
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMARA EVERETT | 
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 08/08/168 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 24/06/1524 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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