Advanced company searchLink opens in new window

DECATAL LIMITED

Company number 08186266

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)
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
  • GBP 611,000,000
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
  • GBP 111,000,000
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
  • GBP 22,000,000
29 Jan 2018 CH01 Director's details changed for Mr Ricardo Lyra Daim on 18 January 2018