Advanced company searchLink opens in new window

DEORA GROUP LTD

Company number 11472414

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)
04 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2023 AD01 Registered office address changed from , Suite 23, 5th Floor 63-66 Hatton Garden, London, EC1N 8LE to 160 Uxbridge Road London W12 8AA on 29 December 2023
16 Aug 2023 AD01 Registered office address changed from , PO Box 4385, 11472414 - Companies House Default Address, Cardiff, CF14 8LH to 160 Uxbridge Road London W12 8AA on 16 August 2023
11 May 2023 AA Micro company accounts made up to 31 July 2022
26 Jan 2023 RP05 Registered office address changed to PO Box 4385, 11472414 - Companies House Default Address, Cardiff, CF14 8LH on 26 January 2023
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
15 Jul 2022 AD01 Registered office address changed from , Suite 23, 5th Floor 63 - 66 Hatton Garden, Lodon, EC1N 8LE, England to 160 Uxbridge Road London W12 8AA on 15 July 2022
23 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
26 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2022 PSC07 Cessation of Ikbalov Kabulkhodja as a person with significant control on 25 February 2022
25 Feb 2022 PSC02 Notification of Bruthen Technologies Lp as a person with significant control on 25 February 2022
25 Feb 2022 TM01 Termination of appointment of Ikbalov Kabulkhodja as a director on 25 February 2022
25 Feb 2022 AP01 Appointment of Zerar Goren as a director on 25 February 2022
25 Feb 2022 AD01 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 160 Uxbridge Road London W12 8AA on 25 February 2022
25 Feb 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
31 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 31 July 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
30 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
19 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-19
  • GBP 1,000