Advanced company searchLink opens in new window

3M DECORATIVE ANTIQUES LTD

Company number 11731417

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)
20 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
19 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
17 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
06 Jul 2022 CH01 Director's details changed for Miss Mandy Waterdrinker on 27 June 2022
30 Jun 2022 TM02 Termination of appointment of Mandy Waterdrinker as a secretary on 30 June 2022
30 Jun 2022 CH03 Secretary's details changed for Miss Mandy Waterdrinker on 21 June 2022
30 Jun 2022 PSC04 Change of details for Miss Mandy Waterdrinker as a person with significant control on 21 June 2022
29 Oct 2021 AD01 Registered office address changed from Church Farm House /Barn Wheatsheaf Lane Oaksey Malmesbury SN16 9TB England to Unit 311 Canalot Studios 222 Kensal Rd Ladbroke Grove London W10 5BN on 29 October 2021
03 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
19 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
23 Mar 2020 AD01 Registered office address changed from Oliver House Stud Jockey,S Cottage Chedglow Malmesbury SN16 9EZ England to Church Farm House /Barn Wheatsheaf Lane Oaksey Malmesbury SN16 9TB on 23 March 2020
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
22 Jan 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Oliver House Stud Jockey,S Cottage Chedglow Malmesbury SN16 9EZ on 22 January 2019
18 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-18
  • GBP 75