Advanced company searchLink opens in new window

DECO 8 - UK CONDUIT 2 HOLDING LIMITED

Company number 05745753

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 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jan 2020 LIQ01 Declaration of solvency
22 Jan 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-07
16 Jan 2020 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 January 2020
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 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
11 May 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
07 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
20 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • 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
11 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
03 Jan 2014 TM02 Termination of appointment of Jodie Osborne as a secretary
03 Jan 2014 AP03 Appointment of Mr Sunil Masson as a secretary
19 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
17 Oct 2012 TM01 Termination of appointment of John Traynor as a director
17 Oct 2012 TM01 Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director