DECODE LONDON LIMITED
Status | LIQUIDATION |
Company No. | 06392433 |
Category | Private Limited Company |
Incorporated | 08 Oct 2007 |
Age | 16 years, 6 months, 20 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 08 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 23 May 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 21 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 03 Dec 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 01 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 27 Nov 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 20 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 May 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
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
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ryan malone / 12/03/2008
Documents
Some Companies
ASHINGTON CARS AND COMMERCIALS LIMITED
44 CHARLOTTE STREET,TYNE & WEAR,NE33 1PX
Number: | 05673227 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 10126333 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NEW WALK,LEICESTER,LE1 6TE
Number: | 06535842 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINSOR BARN,CALLINGTON,PL17 8HE
Number: | 04423874 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
31 JOBLING STREET,MANCHESTER,M11 3TA
Number: | 11722535 |
Status: | ACTIVE |
Category: | Private Limited Company |