Advanced company searchLink opens in new window

FINE DECOR WALLCOVERINGS LIMITED

Company number 04110906

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
02 Oct 2023 AA Full accounts made up to 31 December 2022
30 Aug 2023 AP01 Appointment of Jeff Graby as a director on 24 August 2023
29 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
29 Nov 2022 CH01 Director's details changed for Mr Alberto Satine on 17 December 2021
04 Oct 2022 AA Full accounts made up to 31 December 2021
26 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/07/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2022 MA Memorandum and Articles of Association
08 Jan 2022 MR01 Registration of charge 041109060006, created on 30 December 2021
02 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
11 Sep 2021 AA Full accounts made up to 31 December 2020
10 Aug 2021 MR04 Satisfaction of charge 041109060004 in full
22 Jul 2021 PSC02 Notification of Fine Decor Acquisition Ltd as a person with significant control on 16 July 2021
20 Jul 2021 TM01 Termination of appointment of Kenneth Grandberg as a director on 16 July 2021
20 Jul 2021 TM01 Termination of appointment of James Harris Grandberg as a director on 16 July 2021
20 Jul 2021 PSC07 Cessation of James Grandberg as a person with significant control on 16 July 2021
20 Jul 2021 AP01 Appointment of Mr Anthony James Garnett as a director on 16 July 2021
20 Jul 2021 AP01 Appointment of Mr Paul Feinstein as a director on 16 July 2021
20 Jul 2021 AP01 Appointment of Mr Alberto Satine as a director on 16 July 2021
20 Jul 2021 AP01 Appointment of Mr Kyle Hood as a director on 16 July 2021
20 Jul 2021 MR01 Registration of charge 041109060005, created on 16 July 2021
13 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 3,666,140.787
08 Jan 2021 AA Full accounts made up to 31 December 2019
17 Dec 2020 AD01 Registered office address changed from Victoria Mill Macclesfield Road, Holmes Chapel Crewe Cheshire CW4 7PA to Varey Road Eaton Bank Trading Estate Congleton CW12 1UW on 17 December 2020