DASHWOOD DECO LTD.

Unit 1804 South Bank Tower, 55 Upper Ground, London, SE1 9EY, England
StatusDISSOLVED
Company No.10834478
CategoryPrivate Limited Company
Incorporated23 Jun 2017
Age6 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years6 months, 3 days

SUMMARY

DASHWOOD DECO LTD. is an dissolved private limited company with number 10834478. It was incorporated 6 years, 11 months, 8 days ago, on 23 June 2017 and it was dissolved 6 months, 3 days ago, on 28 November 2023. The company address is Unit 1804 South Bank Tower, 55 Upper Ground, London, SE1 9EY, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Old address: G21a Expressway 1 Dock Road London E16 1AH United Kingdom

Change date: 2023-07-31

New address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-13

Officer name: Credential Group (Uk) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-01

Officer name: Credential Group (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Old address: Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom

Change date: 2023-06-01

New address: G21a Expressway 1 Dock Road London E16 1AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-07-30

Officer name: Credential Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Old address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2021-07-20

New address: Floor 1 Office 25, 22 Market Square London E14 6BU

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-07-20

Officer name: Credential Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Baililai Secretarial (U.K.) Ltd

Termination date: 2021-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

Change date: 2018-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zhi Guo Liu

Cessation date: 2017-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-19

Psc name: Linna Chang

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhi Guo Liu

Termination date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Ms Linna Chang

Documents

View document PDF

Incorporation company

Date: 23 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOATSHED.COM LIMITED

THE ENGINE HOUSE,GOSPORT,PO12 1AX

Number:04859944
Status:ACTIVE
Category:Private Limited Company

DISASTER RESILIENCE LTD

35 SWINLEY GARDENS,NEWCASTLE UPON TYNE,NE15 7HX

Number:10142927
Status:ACTIVE
Category:Private Limited Company

DOLPHIN COURT RESIDENTS ASSOCIATION LIMITED

6 DOLPHIN COURT,BIDEFORD,EX39 1BQ

Number:00940860
Status:ACTIVE
Category:Private Limited Company

IMPACT DIAMOND TOOLS LIMITED

33A HOBBS INDUSTRIAL ESTATE,LINGFIELD,RH7 6HN

Number:02223474
Status:ACTIVE
Category:Private Limited Company

KDI PARTNERSHIP LIMITED

BARTON INDUSTRIAL PARK,BILSTON,WV14 7NG

Number:00804331
Status:ACTIVE
Category:Private Limited Company

LEAVING WORK BEHIND LIMITED

CEDAR COURT 221 HAGLEY ROAD,HALESOWEN,B63 1ED

Number:08474991
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