- Company Overview for DECORIUM LIMITED (06719797)
- Filing history for DECORIUM LIMITED (06719797)
- People for DECORIUM LIMITED (06719797)
- Charges for DECORIUM LIMITED (06719797)
- Insolvency for DECORIUM LIMITED (06719797)
- More for DECORIUM LIMITED (06719797)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
28 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2018 | |
19 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 | |
03 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2017 | |
08 Sep 2016 | AD01 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 | |
13 Jun 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jun 2016 | AD01 | Registered office address changed from 72 Temple Chambers Temple Avenue London EC4Y 0HP to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 3 June 2016 | |
01 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | AP01 | Appointment of Mr Khalid Undre as a director on 2 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from 661 North Circular Road London NW2 7AX to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 8 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
22 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2013 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders |