QUALITY DECOR LIMITED

2 Lakeview Stables Lower St. Clere 2 Lakeview Stables Lower St. Clere, Sevenoaks, TN15 6NL, Kent, England
StatusDISSOLVED
Company No.04901066
CategoryPrivate Limited Company
Incorporated16 Sep 2003
Age20 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 14 days

SUMMARY

QUALITY DECOR LIMITED is an dissolved private limited company with number 04901066. It was incorporated 20 years, 9 months, 3 days ago, on 16 September 2003 and it was dissolved 6 months, 14 days ago, on 05 December 2023. The company address is 2 Lakeview Stables Lower St. Clere 2 Lakeview Stables Lower St. Clere, Sevenoaks, TN15 6NL, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ivor Geoffrey Macklin

Change date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 16 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ivor Geoffrey Macklin

Change date: 2016-09-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Wendy Christine Macklin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: Kamil Gruca

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamil Gruca

Cessation date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kamil Gruca

Notification date: 2017-09-15

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 16 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ivor Geoffrey Macklin

Change date: 2016-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Wendy Christine Macklin

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Old address: Thatched Cottage Hever Road Hever Edenbridge Kent TN8 7NH

New address: 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL

Change date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr Kamil Gruca

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Old address: Craft House, 135 Hayes Lane Kenley Surrey CR8 5JR

Change date: 2014-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed Q.D. inspirations LIMITED\certificate issued on 14/03/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Macklin

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Ivor Geoffrey Macklin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 28/09/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 08/10/07 from: chelsham place limpsfield road warlingham surrey CR6 9DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed Q.D. supplies LIMITED\certificate issued on 01/12/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quality decor (uk) LIMITED\certificate issued on 24/12/03

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 22/12/03 from: aberdeen house, 428A limpsfield road, warlingham surrey CR6 9LA

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRACKINGDAY LIMITED

47 SOUTH ROAD,WATERLOOVILLE,PO8 0EW

Number:06401570
Status:ACTIVE
Category:Private Limited Company

DREAMSYSTEMS COMPUTING LTD

70 QUEENSWAY,ST. NEOTS,PE19 1EL

Number:11600497
Status:ACTIVE
Category:Private Limited Company

FORESTHILL PROPERTIES LIMITED

ACCOUNTANCY HOUSE,LONDON,SE1 6SW

Number:11207271
Status:ACTIVE
Category:Private Limited Company

SCARLETT PLOUVIEZ LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11882532
Status:ACTIVE
Category:Private Limited Company

SEAFORDE PRODUCTIONS LIMITED

ST PETROC HIGHCLIFFE,WADEBRIDGE,PL27 6TN

Number:05555321
Status:ACTIVE
Category:Private Limited Company

THE NEWPORT COMMERCIAL CORPORATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09456271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source