Advanced company searchLink opens in new window

DECENT REMOVALS & STORAGE LTD

Company number 11536148

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)
05 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Apr 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
03 Jan 2023 CERTNM Company name changed decent removals & transport LTD\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
09 Dec 2022 CERTNM Company name changed decent removals & storge LTD\certificate issued on 09/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
26 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 August 2020
12 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
15 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
13 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
03 Feb 2020 PSC01 Notification of Aman Ullah as a person with significant control on 1 February 2020
03 Feb 2020 PSC07 Cessation of Patrica Horvathova as a person with significant control on 20 January 2020
13 Jan 2020 TM01 Termination of appointment of Patrica Horvathova as a director on 13 January 2020
13 Jan 2020 AP01 Appointment of Mr Aman Ullah as a director on 1 January 2020
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2020 CS01 Confirmation statement made on 23 August 2019 with no updates
06 Jan 2020 AD01 Registered office address changed from 69 Whitby Road Slough SL1 3DP United Kingdom to 80 Salt Hill Way Slough Berkshire SL1 3TT on 6 January 2020
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted