Advanced company searchLink opens in new window

DECO SERIES 2005-UK CONDUIT 1 HOLDINGS LIMITED

Company number 05478914

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)
25 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Apr 2019 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to The Shard, 32 London Bridge Street London SE1 9SG on 16 April 2019
15 Apr 2019 600 Appointment of a voluntary liquidator
15 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-26
15 Apr 2019 LIQ01 Declaration of solvency
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jul 2018 AD01 Registered office address changed from Winchester House 1 Great Winchester Street Mailstop 428 London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 21 July 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
07 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
20 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
30 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
26 Nov 2014 CH01 Director's details changed for Mr Graham John Hodgkins on 11 November 2014
15 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
08 Jan 2014 CH03 Secretary's details changed for Mr Sunil Masson on 10 December 2013
08 Jan 2014 CH03 Secretary's details changed for Mr Sunal Masson on 10 December 2013
03 Jan 2014 AP03 Appointment of Mr Sunal Masson as a secretary
03 Jan 2014 TM02 Termination of appointment of Jodie Osborne as a secretary
16 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
07 Aug 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
23 Oct 2012 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 23 October 2012