Advanced company searchLink opens in new window

DECORO LIMITED

Company number SC436161

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
09 Oct 2015 AD01 Registered office address changed from 12 Renfield Street Glasgow G2 5AL Scotland to 3rd Floor 95-107 Lancefield Street Glasgow G3 8HZ on 9 October 2015
18 Sep 2015 AP01 Appointment of Mrs Sarah Azkan as a director on 7 September 2015
18 Sep 2015 AD01 Registered office address changed from C/O 1 Smile Dental Clinic 13 Renfield Street Glasgow G2 5AH to 12 Renfield Street Glasgow G2 5AL on 18 September 2015
18 Sep 2015 TM01 Termination of appointment of Asmar Nabeel Akram as a director on 7 September 2015
09 Apr 2015 TM01 Termination of appointment of Sheraz Shafiq as a director on 30 November 2014
09 Apr 2015 TM01 Termination of appointment of Arfan Ahmed as a director on 30 November 2014
21 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 Oct 2014 AD01 Registered office address changed from C/O 1 Smile Dental Clinic 13 Renfield Street Glasgow G2 5AH Scotland to C/O 1 Smile Dental Clinic 13 Renfield Street Glasgow G2 5AH on 21 October 2014
21 Oct 2014 AD01 Registered office address changed from 4 Woodlea Drive Giffnock Glasgow G46 6BU Scotland to C/O 1 Smile Dental Clinic 13 Renfield Street Glasgow G2 5AH on 21 October 2014
14 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Oct 2013 MR04 Satisfaction of charge 4361610001 in full
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
01 Oct 2013 CH01 Director's details changed for Mr Sheraz Shafiq on 1 May 2013
01 Oct 2013 CH01 Director's details changed for Mr Asmar Nabeel Akram on 1 May 2013
01 Oct 2013 CH01 Director's details changed for Mr Arfan Ahmed on 1 May 2013
01 Oct 2013 AP01 Appointment of Mr Asmar Nabeel Akram as a director
30 Sep 2013 TM01 Termination of appointment of Osman Naseem as a director
30 Sep 2013 AD01 Registered office address changed from 4 Woodlea Drive Giffnock Glasgow G46 6BU Scotland on 30 September 2013
30 Sep 2013 AP01 Appointment of Mr Arfan Ahmed as a director
30 Sep 2013 AP01 Appointment of Mr Sheraz Shafiq as a director
30 Sep 2013 AP01 Appointment of Mr Arfan Ahmed as a director
30 Sep 2013 TM01 Termination of appointment of Usman Ullah as a director