Advanced company searchLink opens in new window

DECO 6 - UK LARGE LOAN 2 HOLDING LIMITED

Company number 05578205

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
30 Aug 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 30 August 2019
29 Aug 2019 LIQ01 Declaration of solvency
29 Aug 2019 600 Appointment of a voluntary liquidator
29 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
31 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
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
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
07 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
20 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
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
25 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
03 Jan 2014 AP03 Appointment of Mr Sunil 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
09 Dec 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
15 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
17 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 17 October 2012
16 Oct 2012 TM01 Termination of appointment of John Traynor as a director