Advanced company searchLink opens in new window

A TO Z DECOR LTD

Company number 09623744

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2019 AD01 Registered office address changed from 7-8 Pontcynon Industrial Estate Mountain Ash CF45 4EP Wales to 7 Newcastle Street Merthyr Tydfil CF47 0BH on 16 July 2019
16 Jul 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
16 Jul 2019 PSC01 Notification of Mehmet Fatih Ongun as a person with significant control on 16 July 2019
16 Jul 2019 PSC07 Cessation of Sebahattin Kiraz as a person with significant control on 16 July 2019
16 Jul 2019 AP01 Appointment of Mr Mehmet Fatih Ongun as a director on 16 July 2019
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 PSC01 Notification of Sebahattin Kiraz as a person with significant control on 1 March 2019
20 Mar 2019 AD01 Registered office address changed from 7 Newcastle Street Merthyr Tydfil CF47 0BH Wales to 7-8 Pontcynon Industrial Estate Mountain Ash CF45 4EP on 20 March 2019
20 Mar 2019 PSC07 Cessation of Mehmet Fatih Ongun as a person with significant control on 1 March 2019
20 Mar 2019 TM01 Termination of appointment of Mehmet Fatih Ongun as a director on 1 March 2019
16 May 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 Oct 2017 AD01 Registered office address changed from Suite 10 Tredegar Chambers Bridge Street Newport Gwent NP20 4AQ to 7 Newcastle Street Merthyr Tydfil CF47 0BH on 26 October 2017
26 Apr 2017 AA Micro company accounts made up to 31 May 2016
30 Mar 2017 CS01 Confirmation statement made on 22 January 2017 with updates
26 Jan 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 May 2016
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 AP01 Appointment of Mr Mehmet Fatih Ongun as a director on 1 January 2016
22 Jan 2016 TM01 Termination of appointment of Mehmet Ongun as a director on 31 December 2015
04 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-04
  • GBP 100