NEW DECOR LTD
Status | ACTIVE |
Company No. | 08580252 |
Category | Private Limited Company |
Incorporated | 21 Jun 2013 |
Age | 10 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2017 |
Years | 6 years, 8 months, 14 days |
SUMMARY
NEW DECOR LTD is an active private limited company with number 08580252. It was incorporated 10 years, 10 months, 8 days ago, on 21 June 2013 and it was dissolved 6 years, 8 months, 14 days ago, on 15 August 2017. The company address is 146 Lancaster Road, Enfield, EN2 0JS, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Notification of a person with significant control
Date: 17 May 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicolae Ursache
Notification date: 2017-07-01
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
Old address: , 3 Kendal Parade, Silver Street, London, N18 1nd
New address: 146 Lancaster Road Enfield Middlesex EN2 0JS
Change date: 2017-09-04
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Administrative restoration company
Date: 04 Sep 2017
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts amended with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mr Nicolae Daniel Ursache
Documents
Some Companies
ZONE G SALAMANDER QUAY WEST,HAREFIELD,UB9 6NZ
Number: | 07339360 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 STRATTON ROAD,BRIGHOUSE,HD6 3TY
Number: | 08542103 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 BUCKHOLD DRIVE,COVENTRY,CV5 9LT
Number: | 11181770 |
Status: | ACTIVE |
Category: | Private Limited Company |
VANBRUGH GATE LODGE,LONDON,SE10 8XH
Number: | 10785935 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADY V GLOBAL MEDIA GROUP LIMITED
THAMES HOUSE,SITTINGBOURNE,ME10 4BJ
Number: | 08464636 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 ALDERSGATE STREET,,EC1A 4JQ
Number: | 03815311 |
Status: | ACTIVE |
Category: | Private Limited Company |