Advanced company searchLink opens in new window

DECANTIS LTD

Company number 10960139

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)
19 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
19 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
06 Dec 2022 AD01 Registered office address changed from Well Cottage Burford Road Fulbrook Burford OX18 4BL England to Milton Park Innovations Centre 99 Park Drive Abingdon OX14 4RY on 6 December 2022
06 Dec 2022 600 Appointment of a voluntary liquidator
06 Dec 2022 LIQ01 Declaration of solvency
06 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-18
16 Nov 2022 MR04 Satisfaction of charge 109601390002 in full
16 Nov 2022 MR04 Satisfaction of charge 109601390001 in full
26 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
22 Sep 2022 PSC04 Change of details for Mr Scott Wayne Williamson as a person with significant control on 11 September 2022
22 Sep 2022 PSC04 Change of details for Mr Ian Apsley as a person with significant control on 11 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Scott Wayne Williamson on 11 September 2022
21 Sep 2022 PSC04 Change of details for Mr Scott Wayne Williamson as a person with significant control on 11 September 2022
21 Sep 2022 PSC04 Change of details for Mr Ian Apsley as a person with significant control on 11 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Scott Wayne Williamson on 21 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Ian Apsley on 11 September 2022
21 Sep 2022 AD01 Registered office address changed from 117 the Highway Inn 117 High Street Burford Oxfordshire OX18 4RG England to Well Cottage Burford Road Fulbrook Burford OX18 4BL on 21 September 2022
14 Jul 2022 AA Total exemption full accounts made up to 19 November 2021
21 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
16 Sep 2021 PSC04 Change of details for Mr Scott Wayne Williamson as a person with significant control on 12 September 2021
16 Sep 2021 PSC04 Change of details for Mr Ian Apsley as a person with significant control on 12 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Ian Apsley on 12 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Scott Wayne Williamson on 12 September 2021
16 Aug 2021 AA Unaudited abridged accounts made up to 19 November 2020
18 Nov 2020 AA Unaudited abridged accounts made up to 19 November 2019