Advanced company searchLink opens in new window

DECO 6 - UK LARGE LOAN 2 PLC

Company number 05578222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-02
07 Sep 2019 LIQ02 Statement of affairs
07 Sep 2019 600 Appointment of a voluntary liquidator
20 Aug 2019 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to The Shard 32 London Bridge Street London SE1 9SG on 20 August 2019
02 Nov 2018 PSC05 Change of details for Deco 6 - Uk Large Loan 2 Holding Limited as a person with significant control on 21 July 2018
31 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 March 2018
21 Jul 2018 AD01 Registered office address changed from Winchester House 1 Great Winchester Street Mailstop 428 London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 21 July 2018
16 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 23/10/2016
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 March 2017
24 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 16/04/2018.
13 Oct 2016 AA Full accounts made up to 31 March 2016
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50,000
14 Oct 2015 AA Full accounts made up to 31 March 2015
26 Nov 2014 CH01 Director's details changed for Mr Graham John Hodgkins on 11 November 2014
25 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50,000
08 Oct 2014 AA Full accounts made up to 31 March 2014
02 Jan 2014 TM02 Termination of appointment of Jodie Osborne as a secretary
02 Jan 2014 AP03 Appointment of Mr Sunil Masson as a secretary
09 Dec 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50,000
02 Oct 2013 AA Full accounts made up to 31 March 2013
15 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders