DECRETECH LIMITED

Flat 13 Sandown Court Flat 13 Sandown Court, Crawley, RH10 7SN, West Sussex, United Kingdom
StatusDISSOLVED
Company No.08891519
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 24 days

SUMMARY

DECRETECH LIMITED is an dissolved private limited company with number 08891519. It was incorporated 10 years, 4 months, 1 day ago, on 12 February 2014 and it was dissolved 3 years, 7 months, 24 days ago, on 20 October 2020. The company address is Flat 13 Sandown Court Flat 13 Sandown Court, Crawley, RH10 7SN, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

New address: Flat 13 Sandown Court Newbury Road Crawley West Sussex RH10 7SN

Change date: 2018-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-11

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-11

Psc name: Clayton Lucas Knight

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clayton Lucas Knight

Appointment date: 2018-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAER EQUINE LIMITED

3 OAKLEIGH,WHITCHURCH,SY13 2BE

Number:10081275
Status:ACTIVE
Category:Private Limited Company

GRAPE DEVELOPMENTS LIMITED

UNIT 10, RYEFIELD COURT,KEIGHLEY,BD20 0DL

Number:06445754
Status:ACTIVE
Category:Private Limited Company

HARRIOTT S & E LIMITED

84 HIGH STREET,LONDON,NW10 4SJ

Number:09276595
Status:ACTIVE
Category:Private Limited Company

HBS INVESTMENTS LIMITED

HBS HOUSE UNIT 9,WHITELEY,PO15 7FE

Number:04372495
Status:ACTIVE
Category:Private Limited Company

REGENCY ESTATES (EUROPE) LIMITED

44-46 REGENT STREET,RUGBY,CV21 2PS

Number:04439804
Status:ACTIVE
Category:Private Limited Company

SC065618 LIMITED

PO BOX 104 ERSKINE HOUSE,EDINBURGH,EH2 4NH

Number:SC065618
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