- Company Overview for DECKARD MANAGEMENT LTD (07853264)
- Filing history for DECKARD MANAGEMENT LTD (07853264)
- People for DECKARD MANAGEMENT LTD (07853264)
- More for DECKARD MANAGEMENT LTD (07853264)
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 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
08 Nov 2016 | AD01 | Registered office address changed from 9 Weyhill Gardens Weyhill Andover SP11 0QS England to 9 Weyhill Gardens Weyhill Andover Hampshire SP11 0QS on 8 November 2016 | |
08 Nov 2016 | CH01 | Director's details changed for Mr Steven Mark Medwin on 7 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 3 Sandfield Road Thornton Heath Surrey CR7 8AW to 9 Weyhill Gardens Weyhill Andover SP11 0QS on 8 November 2016 | |
02 Oct 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
09 Jan 2016 | AA | Total exemption full accounts made up to 5 April 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Steven Mark Medwin on 18 May 2015 | |
20 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-05-19
|
|
18 May 2015 | AD01 | Registered office address changed from 3 Sandfield Road Thornton Heath Surrey CR7 8AW England to 3 Sandfield Road Thornton Heath Surrey CR7 8AW on 18 May 2015 | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Mr Steven Mark Medwin on 5 January 2014 | |
05 Feb 2014 | AD01 | Registered office address changed from 31 Iris Drive Sittingbourne Kent ME10 4RR on 5 February 2014 | |
05 Feb 2014 | TM02 | Termination of appointment of Amanda Medwin as a secretary | |
20 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
14 Aug 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
03 Jul 2013 | AD01 | Registered office address changed from 31 Iris Drive Sittingbourne Kent ME10 4RR United Kingdom on 3 July 2013 | |
03 Jul 2013 | AP03 | Appointment of Mrs Amanda Medwin as a secretary | |
20 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
22 Feb 2012 | AD01 | Registered office address changed from Silk Cottage the Street Wormshill Sittingbourne Kent ME9 0TT England on 22 February 2012 |