Advanced company searchLink opens in new window

DEKADENZ LIMITED

Company number 09717990

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)
11 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 RP05 Registered office address changed to PO Box 4385, 09717990: Companies House Default Address, Cardiff, CF14 8LH on 30 April 2018
16 Jan 2018 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 15 January 2018
16 Dec 2016 CS01 Confirmation statement made on 19 September 2016 with updates
15 Dec 2016 CS01 Confirmation statement made on 3 August 2016 with updates
14 Dec 2016 TM01 Termination of appointment of Carol Yvonne Harding as a director on 19 September 2016
18 Oct 2016 CH01 Director's details changed for Miss Joanne Fredrika Witt Allen on 17 October 2016
17 Oct 2016 AD01 Registered office address changed from , 10 Courtenay Close, Starcross, Exeter, Devon, EX6 8PL to PO Box 4385 Cardiff CF14 8LH on 17 October 2016
17 Oct 2016 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 8 September 2016
08 Jun 2016 AD01 Registered office address changed from , 37 Warren Street, London, W1T 6AD, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 8 June 2016
17 Sep 2015 AP01 Appointment of Miss Joanne Fredrika Witt Allen as a director on 14 September 2015
20 Aug 2015 TM01 Termination of appointment of Jacqueline Amanda Witt Mclellan as a director on 13 August 2015
20 Aug 2015 AP01 Appointment of Ms Carol Yvonne Harding as a director on 13 August 2015
04 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted