DECODE LONDON LIMITED

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusLIQUIDATION
Company No.06392433
CategoryPrivate Limited Company
Incorporated08 Oct 2007
Age16 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

DECODE LONDON LIMITED is an liquidation private limited company with number 06392433. It was incorporated 16 years, 6 months, 20 days ago, on 08 October 2007. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-08

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Old address: 249 249 Wightman Road London N8 0NB England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Old address: Unit 6-9 Fairways Business Park Lammas Road London E10 7QB England

New address: 249 249 Wightman Road London N8 0NB

Change date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-25

Psc name: Mr Ryan Michael Malone

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: Unit B02 Leyton Industrial Village Argall Avenue London E10 7QP

Change date: 2017-04-04

New address: Unit 6-9 Fairways Business Park Lammas Road London E10 7QB

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2015

Action Date: 01 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063924330001

Charge creation date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-17

Officer name: Mr Giles William Massie-Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Giles William Massie-Taylor

Change date: 2014-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: 49 First Floor Hackney Road London E2 7NX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Michael Malone

Change date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2011

Action Date: 30 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-30

Old address: 12a Broadway Market Mews London E8 4TS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Mr Giles William Massie-Taylor

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ryan Michael Malone

Change date: 2010-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Giles William Massie-Taylor

Change date: 2010-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Address

Type: AD01

Old address: 12 Broadway Market Mews London London E8 4S

Change date: 2010-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from 97A stapleton hall road london london N4 4RH

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ryan malone / 12/03/2008

Documents

View document PDF

Incorporation company

Date: 08 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHINGTON CARS AND COMMERCIALS LIMITED

44 CHARLOTTE STREET,TYNE & WEAR,NE33 1PX

Number:05673227
Status:ACTIVE
Category:Private Limited Company

BROADLANE FILMS LIMITED

6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:10126333
Status:ACTIVE
Category:Private Limited Company

LAUNCH PADZ LTD

21 NEW WALK,LEICESTER,LE1 6TE

Number:06535842
Status:ACTIVE
Category:Private Limited Company

PEPPERMINT CAT LIMITED

WINSOR BARN,CALLINGTON,PL17 8HE

Number:04423874
Status:ACTIVE
Category:Private Limited Company

STAMFORD PARK TRUST

ASHTON SIXTH FORM COLLEGE,ASHTON-UNDER-LYNE,OL6 9RL

Number:11736886
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TARNYA COLEY PUBLISHING LTD

31 JOBLING STREET,MANCHESTER,M11 3TA

Number:11722535
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