DECOTEC LTD
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
03/01/243 January 2024 | Director's details changed for Ms Marina Bianca Craciun on 2024-01-01 |
03/01/243 January 2024 | Change of details for Ms Marina Bianca Craciun as a person with significant control on 2024-01-01 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-01-31 |
13/12/2313 December 2023 | Appointment of Ms Marina Bianca Craciun as a director on 2023-12-01 |
13/12/2313 December 2023 | Registered office address changed from 61 Priory Rd Dartford DA1 2BS United Kingdom to 154 Bleakhouse Road Oldbury B68 0LU on 2023-12-13 |
13/12/2313 December 2023 | Termination of appointment of Teodora Raluca Enache as a secretary on 2023-12-01 |
13/12/2313 December 2023 | Termination of appointment of Stan Enache as a director on 2023-12-01 |
13/12/2313 December 2023 | Cessation of Stan Enache as a person with significant control on 2023-12-01 |
13/12/2313 December 2023 | Notification of Marina Bianca Craciun as a person with significant control on 2023-12-01 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-11 with updates |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | Application to strike the company off the register |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
16/09/2216 September 2022 | Micro company accounts made up to 2022-01-31 |
23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
22/04/2222 April 2022 | Confirmation statement made on 2021-12-11 with no updates |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/10/216 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
02/10/172 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 119 MERROW STREET LONDON LONDON UK SE17 2NX ENGLAND |
11/12/1611 December 2016 | SECRETARY APPOINTED MISS TEODORA RALUCA ENACHE |
11/12/1611 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ANCA BORDEI |
11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
07/01/167 January 2016 | 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