Advanced company searchLink opens in new window

DECENTRALISED ASSET LIMITED

Company number 09350010

Filter by category

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2018 AP03 Appointment of Mr Martin Taylor as a secretary on 9 April 2018
20 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-19
20 Apr 2018 AP01 Appointment of Miss Roselyn Saludes as a director on 6 April 2018
19 Apr 2018 TM01 Termination of appointment of Bryan Thornton as a director on 6 April 2018
19 Apr 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 67 the Ridgeway Grimsby Lincolnshire DN34 5PH on 19 April 2018
19 Apr 2018 PSC01 Notification of Wee Guan Tan as a person with significant control on 6 April 2018
19 Apr 2018 PSC07 Cessation of Bryan Thornton as a person with significant control on 6 April 2018
19 Apr 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 April 2018
16 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with updates
16 Jan 2018 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 16 January 2018
16 Jan 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 16 January 2018
16 Jan 2018 AP01 Appointment of Mr Bryan Thornton as a director on 16 January 2018
11 Jan 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 January 2018
11 Jan 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 15 December 2017
15 Dec 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 15 December 2017
15 Dec 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 December 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
05 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
10 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-10
  • GBP 1