Advanced company searchLink opens in new window

DECOREX INTERNATIONAL LIMITED

Company number 01656018

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 99
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 99
17 Apr 2015 CH01 Director's details changed for Carl Adrian on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 CH04 Secretary's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Unm Investments Limited on 16 February 2015
17 Apr 2015 AD01 Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 99
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
29 Apr 2013 AP01 Appointment of Carl Adrian as a director
16 Apr 2013 TM01 Termination of appointment of Jane Risby-Rose as a director
28 May 2012 AA Accounts for a dormant company made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
10 Mar 2011 CC04 Statement of company's objects
10 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011