DECORSTANDARD CORP UK LTD

69 Station Road, Hampton, TW12 2BT, Greater London, England
StatusACTIVE
Company No.11537395
CategoryPrivate Limited Company
Incorporated25 Aug 2018
Age5 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

DECORSTANDARD CORP UK LTD is an active private limited company with number 11537395. It was incorporated 5 years, 10 months, 14 days ago, on 25 August 2018. The company address is 69 Station Road, Hampton, TW12 2BT, Greater London, England.



Company Fillings

Gazette filings brought up to date

Date: 23 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Soon Young Kim

Appointment date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Soon Young Kim

Notification date: 2019-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dahae Jeong

Cessation date: 2019-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dahae Jeong

Termination date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Change date: 2019-05-10

Old address: Work.Life 33 Foley Street Fitzrovia London W1W 7TL England

New address: 69 Station Road Hampton Greater London TW12 2BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-14

Old address: Flat a 2 Canfield Gardens London NW6 3BS England

New address: Work.Life 33 Foley Street Fitzrovia London W1W 7TL

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Incorporation company

Date: 25 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALENT CTS (EDINBURGH) LIMITED

. FRANKLAND ROAD,SWINDON,SN5 8YG

Number:05277708
Status:ACTIVE
Category:Private Limited Company

DEMMLINE LIMITED

20 HASTINGS HOUSE,LONDON,SE18 5RL

Number:10116992
Status:ACTIVE
Category:Private Limited Company

ELYSITECH SOLUTION LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11513703
Status:ACTIVE
Category:Private Limited Company

PLASTIC CARD COMPANY (UK) LIMITED

UNIT A HILL FARM BUSINESS PARK,IPSWICH,IP6 9EW

Number:07800373
Status:ACTIVE
Category:Private Limited Company

RICHARD ATTENBOROUGH TRANSPORT LTD

WARREN VIEW,COALVILLE,LE67 4UB

Number:06506982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LENGHA PARTY LTD

60 WELLINGTON ROAD,BIRMINGHAM,B20 2SB

Number:11859493
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