DECOR HANDMADE LTD
Company Documents
| Date | Description |
|---|---|
| 20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
| 04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
| 28/05/2428 May 2024 | Application to strike the company off the register |
| 20/05/2420 May 2024 | Withdraw the company strike off application |
| 07/05/247 May 2024 | Registered office address changed from 56 Strickland Street Shotton Deeside CH5 1AN England to 51 Clwyd Street Shotton Deeside CH5 1LN on 2024-05-07 |
| 06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
| 06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
| 26/05/2326 May 2023 | Application to strike the company off the register |
| 04/05/234 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 09/05/229 May 2022 | Registered office address changed from 105 Little Green Lane Chertsey Surrey KT16 9PS United Kingdom to 56 Strickland Street Shotton Deeside CH5 1AN on 2022-05-09 |
| 01/03/221 March 2022 | Incorporation |
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