- Company Overview for DECIDYN LIMITED (05979023)
- Filing history for DECIDYN LIMITED (05979023)
- People for DECIDYN LIMITED (05979023)
- More for DECIDYN LIMITED (05979023)
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 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2015 | DS01 | Application to strike the company off the register | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Apr 2013 | CH01 | Director's details changed for Melige Anand on 3 July 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jul 2012 | AD01 | Registered office address changed from 10 Barker Close Richmond Surrey TW9 4ET United Kingdom on 4 July 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
24 Oct 2011 | TM02 | Termination of appointment of Virendra Amin as a secretary | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Melige Anand on 30 October 2009 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Mar 2009 | 288c |
Director's change of particulars melige anand logged form
|
|
18 Feb 2009 | 363a | Return made up to 26/10/08; full list of members | |
18 Feb 2009 | 288c | Director's change of particulars / melige anand / 17/02/2009 | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from 1 whitcome mews richmond TW9 4BT | |
06 Jan 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
06 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |