Advanced company searchLink opens in new window

DECOR DEK LIMITED

Company number 08177224

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
13 Aug 2012 NEWINC Incorporation