Advanced company searchLink opens in new window

DECO SERIES 2005-UK CONDUIT 1 PLC

Company number 05479512

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 LIQ14 Return of final meeting in a creditors' 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
13 Apr 2019 LIQ02 Statement of affairs
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
02 Nov 2018 PSC05 Change of details for Deco Series 2005-Uk Conduit 1 Holdings Limited as a person with significant control on 21 July 2018
02 Oct 2018 AA 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
05 Oct 2017 AA Full accounts made up to 31 March 2017
15 Jun 2017 CS01 13/06/17 Statement of Capital gbp 50000
  • ANNOTATION Replaced the CS01 was replaced on 20 april 2018 as the original was not properly delivered.
13 Oct 2016 AA 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 50,000
14 Oct 2015 AA 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 50,000
26 Nov 2014 CH01 Director's details changed for Mr Graham John Hodgkins on 11 November 2014
08 Oct 2014 AA Full accounts made up to 31 March 2014
15 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 50,000
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
02 Oct 2013 AA Full accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 50,000
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