DECENT DIGS LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 Application to strike the company off the register

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE LE ANNE GAME / 01/06/2020

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MS JULIE LE ANNE GAME / 01/06/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MS JULIE LE ANNE GAME / 10/05/2020

View Document

10/05/2010 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE LE ANNE GAME / 09/05/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE LE ANNE GAME / 19/11/2019

View Document

18/11/1918 November 2019 CESSATION OF JAIME WENDY HALL AS A PSC

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL HALL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 67 LONG LANE HOLBURY SOUTHAMPTON SO45 2LG ENGLAND

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAIME HALL

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MISS RACHEL REBECCA HALL

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/06/1913 June 2019 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