Advanced company searchLink opens in new window

LE DECORE LTD

Company number 10663815

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)
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
  • GBP 1