Advanced company searchLink opens in new window

DECORIUM LIMITED

Company number 06719797

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)
07 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Mar 2019 600 Appointment of a voluntary liquidator
21 Feb 2019 LIQ10 Removal of liquidator by court order
28 May 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
03 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 March 2017
08 Sep 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016
13 Jun 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Jun 2016 AD01 Registered office address changed from 72 Temple Chambers Temple Avenue London EC4Y 0HP to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 3 June 2016
01 Jun 2016 600 Appointment of a voluntary liquidator
01 Jun 2016 4.20 Statement of affairs with form 4.19
01 Jun 2016 600 Appointment of a voluntary liquidator
01 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
24 Mar 2016 AP01 Appointment of Mr Khalid Undre as a director on 2 March 2016
08 Mar 2016 AD01 Registered office address changed from 661 North Circular Road London NW2 7AX to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 8 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2013 AR01 Annual return made up to 9 October 2012 with full list of shareholders