Advanced company searchLink opens in new window

DECNAM LTD

Company number 07437225

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 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 AD01 Registered office address changed from Tickety Boo Unit 37 the Meadows High Street Chelmsford Essex CM2 6FD to 2 Moulsham Street Chelmsford CM2 0HR on 2 March 2015
01 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
23 May 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 TM01 Termination of appointment of Alison Smith as a director
14 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200
27 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
03 Oct 2012 AD01 Registered office address changed from Uplands Prayors Hill Sible Hedingham Halstead Essex CO9 3LE England on 3 October 2012
11 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 CERTNM Company name changed the decnam corporation LTD\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
16 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
19 Jul 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted