Advanced company searchLink opens in new window

ABSTRACT DECOR (UK) LIMITED

Company number 06441525

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 AD01 Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
30 Oct 2020 DS01 Application to strike the company off the register
08 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 October 2017
11 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
11 Jan 2018 AD01 Registered office address changed from 21 Mabeys Walk Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 January 2018
12 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Mar 2015 AD01 Registered office address changed from C/O Jacques and Associates 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 27 March 2015
02 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
27 Sep 2014 AD01 Registered office address changed from Suite 3 2Nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA to C/O Jacques and Associates 3 Britric Close Flitch Green Dunmow Essex CM6 3FN on 27 September 2014
10 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders