- Company Overview for DECATAL LIMITED (08186266)
- Filing history for DECATAL LIMITED (08186266)
- People for DECATAL LIMITED (08186266)
- Registers for DECATAL LIMITED (08186266)
- More for DECATAL LIMITED (08186266)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 May 2020 | TM01 | Termination of appointment of Paulo De Tarso Pereira Vianna as a director on 11 May 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Sergio Paulo Lopes Nascimento as a director on 27 April 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Paulo De Tarso Pereira Vianna as a director on 2 April 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
12 Mar 2020 | CH01 | Director's details changed for Mr Sergio Paulo Lopes Nascimento on 10 March 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Sergio Paulo Lopes Nascimento as a director on 2 March 2020 | |
14 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
24 Feb 2019 | TM01 | Termination of appointment of Eddy Cesar Duarte Chiong as a director on 21 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr Eddy Cesar Duarte Chiong as a director on 8 February 2019 | |
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|
|
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 4 November 2018
|
|
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 May 2018 | AP04 | Appointment of Rush Energy Limited as a secretary on 25 May 2018 | |
27 May 2018 | TM02 | Termination of appointment of One Ibc Limited as a secretary on 25 May 2018 | |
01 May 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London United Kingdom to Kemp House 160 City Road London EC1V 2NX on 1 May 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
29 Jan 2018 | CH01 | Director's details changed for Mr Ricardo Lyra Daim on 18 January 2018 |