A TO Z DECOR LTD
Status | DISSOLVED |
Company No. | 09623744 |
Category | Private Limited Company |
Incorporated | 04 Jun 2015 |
Age | 8 years, 11 months, 26 days |
Jurisdiction | Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 5 days |
SUMMARY
A TO Z DECOR LTD is an dissolved private limited company with number 09623744. It was incorporated 8 years, 11 months, 26 days ago, on 04 June 2015 and it was dissolved 4 years, 3 months, 5 days ago, on 25 February 2020. The company address is 7 Newcastle Street, Merthyr Tydfil, CF47 0BH, Wales.
Company Fillings
Gazette filings brought up to date
Date: 17 Jul 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-16
New address: 7 Newcastle Street Merthyr Tydfil CF47 0BH
Old address: 7-8 Pontcynon Industrial Estate Mountain Ash CF45 4EP Wales
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Notification of a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mehmet Fatih Ongun
Notification date: 2019-07-16
Documents
Cessation of a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sebahattin Kiraz
Cessation date: 2019-07-16
Documents
Appoint person director company with name date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mehmet Fatih Ongun
Appointment date: 2019-07-16
Documents
Notification of a person with significant control
Date: 20 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sebahattin Kiraz
Notification date: 2019-03-01
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-20
New address: 7-8 Pontcynon Industrial Estate Mountain Ash CF45 4EP
Old address: 7 Newcastle Street Merthyr Tydfil CF47 0BH Wales
Documents
Cessation of a person with significant control
Date: 20 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-01
Psc name: Mehmet Fatih Ongun
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Mehmet Fatih Ongun
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
Old address: Suite 10 Tredegar Chambers Bridge Street Newport Gwent NP20 4AQ
Change date: 2017-10-26
New address: 7 Newcastle Street Merthyr Tydfil CF47 0BH
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Change account reference date company previous shortened
Date: 26 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Appoint person director company with name date
Date: 22 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Mehmet Fatih Ongun
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Mehmet Ongun
Documents
Some Companies
ALBANY ENGINEERING COMPANY LIMITED,LYDNEY,GL15 5EQ
Number: | 09518963 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CRACKENTHORPE HALL,APPLEBY-IN-WESTMORLAND,CA16 6AE
Number: | 08848889 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRISP & SONS SWORD CUTLERS LIMITED
UNIT 18 OAKS FARM WORKSHOPS,FRAMFIELD UCKFIELD,TN22 5PN
Number: | 07711881 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 EDERLINE AVENUE,LONDON,SW16 4RY
Number: | 07901109 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHJ AIRFIELD PARK LTD SIBBERTOFT ROAD,LUTTERWORTH,LE17 6JA
Number: | 04516218 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
TOM CARRINGTON PROPERTIES LIMITED
EGA-KUT WORKS WILLENHALL LANE INDUSTRIAL ESTATE, WILLENHALL LANE,WALSALL,WS3 2XN
Number: | 10724095 |
Status: | ACTIVE |
Category: | Private Limited Company |