DECORUM IMAGE AND ETIQUETTE LTD

Company Documents

DateDescription
12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-10-24 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2020-10-31

View Document

19/10/2119 October 2021 Administrative restoration application

View Document

19/10/2119 October 2021 Confirmation statement made on 2020-10-24 with no updates

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/05/2013 May 2020 DISS40 (DISS40(SOAD))

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 149 VICTORIA ROAD BARKING ESSEX IG11 8PZ

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/02/1822 February 2018 DISS40 (DISS40(SOAD))

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARAH DEEBA AHSAN

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY FARAH AHSAN

View Document

21/01/1821 January 2018 CESSATION OF LUBNA ASLAM AS A PSC

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MRS FARAH DEEBA AHSAN

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUBNA ASLAM

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 764 BARKING ROAD LONDON E13 9PJ UNITED KINGDOM

View Document

25/10/1625 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TYLER PATEL 6258 LTD


  • 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