Advanced company searchLink opens in new window

DECOREX (GB) LTD

Company number 07671350

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Sep 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
01 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 June 2014
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1

Statement of capital on 2015-05-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015.
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
19 Oct 2012 AD01 Registered office address changed from 48-52 Penny Lane Liverpool L18 1DG United Kingdom on 19 October 2012
19 Oct 2012 CH01 Director's details changed for George Carter on 14 June 2012
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2011 AP01 Appointment of George Carter as a director
15 Jun 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
15 Jun 2011 NEWINC Incorporation