- Company Overview for SHAD DECKER LIMITED (12163308)
- Filing history for SHAD DECKER LIMITED (12163308)
- People for SHAD DECKER LIMITED (12163308)
- More for SHAD DECKER LIMITED (12163308)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
15 Jun 2021 | AD01 | Registered office address changed from 8 Teasel Crescent London SE28 0LP England to 51 Thomas Earle House 1 Warwick Lane London W14 8FN on 15 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Christopher Osagbaekhoe as a director on 21 November 2019 | |
15 Jun 2021 | PSC01 | Notification of Christopher Ikponmwosa Osagbaekhoe as a person with significant control on 21 November 2019 | |
15 Jun 2021 | TM01 | Termination of appointment of Susana Krithinas as a director on 20 December 2019 | |
15 Jun 2021 | PSC07 | Cessation of Susana Krithinas as a person with significant control on 30 November 2019 | |
26 Mar 2021 | AP01 | Appointment of Ms Susana Krithinas as a director on 16 November 2019 | |
26 Mar 2021 | TM01 | Termination of appointment of Junior Ehis Ogiede as a director on 16 November 2019 | |
26 Mar 2021 | PSC01 | Notification of Susana Krithinas as a person with significant control on 16 November 2019 | |
26 Mar 2021 | PSC07 | Cessation of Junior Ehis Ogiede as a person with significant control on 16 November 2019 | |
16 Mar 2021 | PSC01 | Notification of Junior Ehis Ogiede as a person with significant control on 15 November 2019 | |
16 Mar 2021 | AP01 | Appointment of Mr Junior Ehis Ogiede as a director on 15 November 2019 | |
16 Mar 2021 | PSC07 | Cessation of Christopher Ikponmwosa Osagbaekhoe as a person with significant control on 14 November 2019 | |
16 Mar 2021 | TM01 | Termination of appointment of Christopher Ikponmwosa Osagbaekhoe as a director on 14 November 2019 | |
11 Dec 2020 | AP01 | Appointment of Mr Christopher Ikponmwosa Osagbaekhoe as a director on 11 November 2019 | |
11 Dec 2020 | PSC01 | Notification of Christopher Osagbaekhoe as a person with significant control on 11 November 2019 | |
11 Dec 2020 | AD01 | Registered office address changed from 8 Teasel Crescent Teasel Crescent London SE28 0LP England to 8 Teasel Crescent London SE28 0LP on 11 December 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Adenike Rahimat Odutayo as a director on 10 November 2019 | |
11 Dec 2020 | PSC07 | Cessation of Adenike Rahimat Odutayo as a person with significant control on 10 November 2019 | |
11 Dec 2020 | AD01 | Registered office address changed from 15 Hermitage Close London E18 2BW England to 8 Teasel Crescent Teasel Crescent London SE28 0LP on 11 December 2020 | |
28 Nov 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
28 Nov 2020 | TM01 | Termination of appointment of Abu Bakar Chowdhury as a director on 30 October 2019 |