- Company Overview for DECOR DEK LIMITED (08177224)
- Filing history for DECOR DEK LIMITED (08177224)
- People for DECOR DEK LIMITED (08177224)
- More for DECOR DEK LIMITED (08177224)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
05 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AD01 | Registered office address changed from C/O 3B Ecological Group Ltd 183 West View Road Hartlepool Cleveland to C/O Plastrex Ltd, Unit 9 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 15 September 2015 | |
07 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH02 | Director's details changed for Decor House Ltd on 16 April 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Paul Keith Cryer on 16 April 2014 | |
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
03 Feb 2014 | AD01 | Registered office address changed from 4 Monroe Place Side Door Newcastle upon Tyne NE5 3EH on 3 February 2014 | |
21 Oct 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
13 Aug 2012 | NEWINC | Incorporation |