Advanced company searchLink opens in new window

DECO ACQUISITIONS LIMITED

Company number 06948199

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)
22 Jul 2015 CH01 Director's details changed for Mr Andrzej Rafal Ostrowski on 22 July 2015
22 Jul 2015 CH01 Director's details changed for David James Pearce on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Mr Maarten Peers on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Mr Piet Claus on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Mr Bart Elias on 22 July 2015
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 37,916,075
06 May 2015 TM01 Termination of appointment of James Anthony Mccomasky as a director on 29 April 2015
23 Feb 2015 AP01 Appointment of Mr Andrzej Rafal Ostrowski as a director on 23 February 2015
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 37,916,075.00
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2014 TM01 Termination of appointment of David Mervin Wingfield as a director on 14 October 2014
21 Oct 2014 TM01 Termination of appointment of Nicholas David Morrill as a director on 14 October 2014
21 Oct 2014 TM01 Termination of appointment of Benjamin St Pierre Slatter as a director on 14 October 2014
21 Oct 2014 TM01 Termination of appointment of Alan Rae Dalziel Jamieson as a director on 14 October 2014
21 Oct 2014 AP01 Appointment of Mr Maarten Peers as a director on 14 October 2014
21 Oct 2014 AP01 Appointment of Mr Bart Elias as a director on 14 October 2014
21 Oct 2014 AP01 Appointment of Mr Piet Claus as a director on 14 October 2014
21 Oct 2014 AP01 Appointment of Mr Nicolas De Quinnemar as a director on 14 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,606,500
03 Jul 2014 CH01 Director's details changed for Mr David Mervin Wingfield on 1 June 2014
27 Sep 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7
19 Sep 2012 AA Full accounts made up to 31 December 2011