This company is commonly known as Decidus Ltd. The company was founded 10 years ago and was given the registration number 08925572. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | DECIDUS LTD |
---|---|---|
Company Number | : | 08925572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 March 2014 |
End of financial year | : | 30 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Park Row, Leeds, LS1 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Park Row, Leeds, LS1 5JL | Secretary | 01 November 2015 | Active |
9a Smithy Row, Hurst Green, Clitheroe, England, BB7 9QA | Director | 06 March 2014 | Active |
9a Smithy Row, Hurst Green, Clitheroe, England, BB7 9QA | Director | 06 March 2014 | Active |
Mr Oliver Thornton Kent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | 36, Park Row, Leeds, LS1 5JL |
Nature of control | : |
|
Mrs Peta Margaret June Kent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | 36, Park Row, Leeds, LS1 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-09 | Resolution | Resolution. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-28 | Address | Change registered office address company with date old address new address. | Download |
2016-06-02 | Address | Change registered office address company with date old address new address. | Download |
2016-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Officers | Termination director company with name termination date. | Download |
2015-11-13 | Officers | Appoint person secretary company with name date. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Officers | Change person director company with change date. | Download |
2014-05-29 | Officers | Change person director company with change date. | Download |
2014-03-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.