- Company Overview for LE DECORE LTD (10663815)
- Filing history for LE DECORE LTD (10663815)
- People for LE DECORE LTD (10663815)
- More for LE DECORE LTD (10663815)
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) |
---|---|---|---|
09 Jan 2024 | AD01 | Registered office address changed from Flat 304 Sir John and Lady Cohen Court 1 Rookwood Road London N16 6SD England to 8a Second Avenue Second Avenue London NW4 2RN on 9 January 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Dec 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2021 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2020 | PSC01 | Notification of Roselyn Streicher as a person with significant control on 1 June 2020 | |
09 Jun 2020 | PSC07 | Cessation of Zvi Levin as a person with significant control on 1 June 2020 | |
09 Jun 2020 | TM02 | Termination of appointment of Yocheved Rechnitzer as a secretary on 1 June 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
05 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
24 Aug 2018 | PSC04 | Change of details for Zvi Lowin as a person with significant control on 10 March 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
05 Apr 2017 | AD01 | Registered office address changed from Harvest House Leaside Road London E5 9LU United Kingdom to Flat 304 Sir John and Lady Cohen Court 1 Rookwood Road London N16 6SD on 5 April 2017 | |
10 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-10
|