DECORWISE LIMITED

C/O Parker Andrews Ltd, 5th Floor The Union Building C/O Parker Andrews Ltd, 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk
StatusADMINISTRATION
Company No.10738095
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 3 days
JurisdictionEngland Wales

SUMMARY

DECORWISE LIMITED is an administration private limited company with number 10738095. It was incorporated 7 years, 3 days ago, on 24 April 2017. The company address is C/O Parker Andrews Ltd, 5th Floor The Union Building C/O Parker Andrews Ltd, 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk.



Company Fillings

Liquidation in administration extension of period

Date: 14 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 14 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 14 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 20 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 11 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: Yew Tree House Lewes Road Forest Row RH18 5AA England

New address: C/O Parker Andrews Ltd, 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Change date: 2023-09-01

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 01 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-21

Officer name: Mr Adam Kloss

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Yvette Kay Kloss

Change date: 2021-04-21

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Apr 2021

Category: Address

Type: AD02

Old address: 4 Blount Avenue East Grinstead RH19 1JQ England

New address: 1 Edinburgh Way East Grinstead RH19 4RT

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Kloss

Change date: 2021-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvette Kay Kloss

Termination date: 2019-11-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 08 May 2018

Category: Address

Type: AD03

New address: 4 Blount Avenue East Grinstead RH19 1JQ

Documents

View document PDF

Change sail address company with new address

Date: 08 May 2018

Category: Address

Type: AD02

New address: 4 Blount Avenue East Grinstead RH19 1JQ

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Mr Adam Kloss

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Yvette Kay Kloss

Change date: 2018-05-08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Kloss

Change date: 2018-05-08

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-08

Psc name: Mrs Yvette Kay Kloss

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-08

Psc name: Mr Adam Kloss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Old address: 37 Lashmere Copthorne Crawley West Sussex RH10 3RR England

Change date: 2018-05-08

New address: Yew Tree House Lewes Road Forest Row RH18 5AA

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-20

Psc name: Yvette Kay Kloss

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Kloss

Notification date: 2017-06-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-02

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-20

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvette Kay Kloss

Appointment date: 2017-06-20

Documents

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P CONSTRUCTION 2018 LTD

7A CAER STREET,SWANSEA,SA1 3PP

Number:11913613
Status:ACTIVE
Category:Private Limited Company

CLOUDLIGHT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09297383
Status:ACTIVE
Category:Private Limited Company

GREEN ROBIN SOLUTIONS LIMITED

4TH FLOOR,LONDON,EC1N 8UN

Number:10683004
Status:ACTIVE
Category:Private Limited Company

JONNY KIMBER SCARVES LIMITED

25 NEW ROAD,HYTHE,SO45 6BN

Number:10409210
Status:ACTIVE
Category:Private Limited Company

MS CONSULTING SERVICES LTD

TAXASSIST ACCOUNTANTS,DURHAM,DH1 2LH

Number:09498785
Status:ACTIVE
Category:Private Limited Company

OAK ROOM ENERGY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08971381
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