DECOREAN DEVELOPMENTS LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Registered office address changed from 1075 Finchley Road London NW11 0PU England to Unit 9B the High Cross Centre Fountayne Road London N15 4BE on 2024-05-13

View Document

09/05/249 May 2024 Termination of appointment of Yechezkel Shraga Stern as a director on 2023-06-01

View Document

09/05/249 May 2024 Appointment of Mr Yisrael Kliers as a director on 2023-06-01

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

22/08/2322 August 2023 Change of details for Decorean Group of Companies Ltd as a person with significant control on 2022-03-29

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

11/10/2111 October 2021 Notification of Decorean Group of Companies Ltd as a person with significant control on 2021-09-01

View Document

11/10/2111 October 2021 Registered office address changed from 18 Lynmouth Road London N16 6XL England to 1075 Finchley Road London NW11 0PU on 2021-10-11

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Cessation of Decorean Ltd as a person with significant control on 2021-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

24/03/1924 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. YECHEZKEL SHRAGA STERN / 24/03/2019

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 32 HADLEY COURT CAZENOVE ROAD LONDON N16 6JU UNITED KINGDOM

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

06/02/186 February 2018 CURREXT FROM 30/04/2018 TO 31/08/2018

View Document

26/04/1726 April 2017 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