This company is commonly known as Complete Decor Uk Limited. The company was founded 27 years ago and was given the registration number 03342561. The firm's registered office is in LONDON. You can find them at 147 Station Road, North Chingford, London, . This company's SIC code is 43341 - Painting.
Name | : | COMPLETE DECOR UK LIMITED |
---|---|---|
Company Number | : | 03342561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1997 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 147 Station Road, North Chingford, London, E4 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Dorking Road, Romford, England, RM3 9AE | Director | 02 April 1997 | Active |
10 Dorking Road, Harold Hill, Romford, RM3 9AE | Secretary | 02 April 1997 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 01 April 1997 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 01 April 1997 | Active |
Mr Damian Lloyd Winter | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-24 | Resolution | Resolution. | Download |
2022-01-21 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.