This company is commonly known as Decoris Consulting Limited. The company was founded 10 years ago and was given the registration number 08763086. The firm's registered office is in NORWICH. You can find them at 64-66 Westwick Street, , Norwich, Norfolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | DECORIS CONSULTING LIMITED |
---|---|---|
Company Number | : | 08763086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 November 2013 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Dorset Vale, Warfield, Bracknell, England, RG42 3JL | Director | 05 November 2013 | Active |
16, Dorset Vale, Warfield, Bracknell, England, RG42 3JL | Director | 05 November 2013 | Active |
Mr Samir Sayed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Address | : | 64-66, Westwick Street, Norwich, NR2 4SZ |
Nature of control | : |
|
Ms Hena Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Address | : | 64-66, Westwick Street, Norwich, NR2 4SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-15 | Resolution | Resolution. | Download |
2019-11-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Address | Change registered office address company with date old address new address. | Download |
2018-05-17 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-10 | Address | Change registered office address company with date old address. | Download |
2013-11-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.