DECISIONALITY LIMITED

31 Hall Green Lane 31 Hall Green Lane, Brentwood, CM13 2QX, Essex
StatusDISSOLVED
Company No.04813936
CategoryPrivate Limited Company
Incorporated27 Jun 2003
Age21 years, 5 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 6 months, 2 days

SUMMARY

DECISIONALITY LIMITED is an dissolved private limited company with number 04813936. It was incorporated 21 years, 5 days ago, on 27 June 2003 and it was dissolved 4 years, 6 months, 2 days ago, on 31 December 2019. The company address is 31 Hall Green Lane 31 Hall Green Lane, Brentwood, CM13 2QX, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 26 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 26 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Goodyear

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frederick Francis Mcmahon

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Paul Rawlings

Notification date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2016

Action Date: 26 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-26

Capital : 1,221 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 26 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 26 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 26 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-20

Officer name: Mr John Paul Rawlings

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-20

Officer name: Mr John Paul Rawlings

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: 12 Heath Drive Gidea Park Romford Essex RM2 5QB Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 26 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 26 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 26 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 26 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-26

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 26 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-26

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr john paul rawlings

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from 2 hill house hill house park maldon essex CM9 4FH

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard goodyear

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard goodyear

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 12/01/2009 from 3 priors court priors marston southam warwickshire CV47 7RH united kingdom

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 18/12/2008 from 8 chaffinch close east hunsbury northampton northamptonshire NN4 0QS

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / frederick mcmahon / 23/03/2008

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2007

Action Date: 26 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-26

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 07/07/06--------- £ si 25@1=25 £ ic 1126/1151

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2006

Action Date: 26 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-26

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/10/05--------- £ si 64@1=64 £ ic 1062/1126

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/10/05--------- £ si 4@1=4 £ ic 1058/1062

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/04/05--------- £ si 49@1=49 £ ic 1039/1088

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2005

Action Date: 26 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-26

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/01/05--------- £ si 40@1=40 £ ic 999/1039

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 26/12/04

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Address

Type: 287

Description: Registered office changed on 27/05/04 from: 2 hopping jacks lane, danbury chelmsford essex CM3 4PN

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 27 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05950869
Status:ACTIVE
Category:Private Limited Company

DANTECH UK LIMITED

MERLIN PARK RINGTAIL ROAD,ORMSKIRK,L40 8JY

Number:03918734
Status:ACTIVE
Category:Private Limited Company

DOCHERTY PROPERTY GROUP LTD

WESTCOT TOWAN CROSS,TRURO,TR4 8DA

Number:08326725
Status:ACTIVE
Category:Private Limited Company

DSA AVIATION SERVICES LTD

COMER BUSINESS INNOVATION CENTRES ROOM 323,BUILDING 3,LONDON,N11 1NP

Number:09540247
Status:ACTIVE
Category:Private Limited Company

KOOKABURRA IT LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:06627786
Status:ACTIVE
Category:Private Limited Company

SHAKIB & NEALE LTD

FLAT 5 103-105,LONDON,W1G 6AJ

Number:08324447
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