Advanced company searchLink opens in new window

DECKCHAIR STUDIO LIMITED

Company number 00644752

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2019 DS01 Application to strike the company off the register
14 Mar 2019 TM01 Termination of appointment of Steve Richard Winters as a director on 14 March 2019
15 Nov 2018 TM01 Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018
14 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
14 May 2018 MR04 Satisfaction of charge 4 in full
14 May 2018 MR04 Satisfaction of charge 5 in full
23 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
26 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
13 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2016 AP01 Appointment of Mr Steve Winters as a director on 6 July 2016
26 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
12 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50
03 Feb 2016 AA Total exemption full accounts made up to 31 December 2014
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50
30 Sep 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50
08 Apr 2014 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014
23 Dec 2013 SH19 Statement of capital on 23 December 2013
  • GBP 50
13 Dec 2013 SH20 Statement by directors
13 Dec 2013 CAP-SS Solvency statement dated 10/12/13