Advanced company searchLink opens in new window

DECO 12 - UK 4 HOLDING LIMITED

Company number 06105060

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
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jul 2018 AD01 Registered office address changed from 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
15 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
28 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
28 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
26 Nov 2014 CH01 Director's details changed for Mr Graham John Hodgkins on 11 November 2014
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • 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
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
24 Oct 2012 TM01 Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director
24 Oct 2012 TM01 Termination of appointment of John Traynor as a director