-
DECADE EUROPE LIMITED - 1000, Lakeside Suite 310, Third Floor N E Wing Western Road, Portsmouth, PO6 3EN, United Kingdom
Company Information
- Company registration number
- 07216647
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1000
- Lakeside Suite 310, Third Floor N E Wing Western Road
- Portsmouth
- PO6 3EN
- England 1000, Lakeside Suite 310, Third Floor N E Wing Western Road, Portsmouth, PO6 3EN, England UK
Management
- Managing Directors
- BRUCE, Adrian John
- CLEMMOW, Alexander Ross
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-08
- Dissolved on
- 2020-04-07
- SIC/NACE
- 47640
Ownership
- Beneficial Owners
- Mapil Bidco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ZILLAH LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-30
- Annual Return
- Due Date: 2020-04-22
- Last Date: 2019-04-08
-
DECADE EUROPE LIMITED Company Description
- DECADE EUROPE LIMITED is a ltd registered in United Kingdom with the Company reg no 07216647. Its current trading status is "closed". It was registered 2010-04-08. It was previously called ZILLAH LIMITED. It has declared SIC or NACE codes as "47640". It has 2 directors The latest accounts are filed up to 2018-12-30.It can be contacted at 1000 .
Get DECADE EUROPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Decade Europe Limited - 1000, Lakeside Suite 310, Third Floor N E Wing Western Road, Portsmouth, PO6 3EN, United Kingdom
Did you know? kompany provides original and official company documents for DECADE EUROPE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-01-30) - MR04
-
dissolution-application-strike-off-company (2020-01-14) - DS01
-
gazette-notice-voluntary (2020-01-21) - GAZ1(A)
keyboard_arrow_right 2019
-
legacy (2019-10-03) - PARENT_ACC
-
legacy (2019-10-03) - GUARANTEE2
-
legacy (2019-10-03) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2019-06-03) - AP01
-
termination-director-company-with-name-termination-date (2019-06-03) - TM01
-
confirmation-statement-with-no-updates (2019-04-08) - CS01
-
appoint-person-director-company-with-name-date (2019-02-01) - AP01
-
termination-director-company-with-name-termination-date (2019-02-01) - TM01
-
accounts-with-accounts-type-full (2019-10-03) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-04-11) - PSC02
-
confirmation-statement-with-updates (2018-04-11) - CS01
-
accounts-with-accounts-type-full (2018-10-06) - AA
-
cessation-of-a-person-with-significant-control (2018-04-11) - PSC07
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-02) - AP01
-
termination-director-company-with-name-termination-date (2017-11-02) - TM01
-
accounts-with-accounts-type-full (2017-10-30) - AA
-
termination-secretary-company-with-name-termination-date (2017-05-12) - TM02
-
termination-director-company-with-name-termination-date (2017-05-12) - TM01
-
termination-director-company-with-name-termination-date (2017-05-03) - TM01
-
confirmation-statement-with-updates (2017-04-11) - CS01
-
appoint-person-director-company-with-name-date (2017-04-06) - AP01
-
appoint-person-director-company-with-name-date (2017-03-06) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-10-14) - AA
-
appoint-person-director-company-with-name-date (2016-08-10) - AP01
-
termination-director-company-with-name-termination-date (2016-08-10) - TM01
-
appoint-person-secretary-company-with-name-date (2016-08-10) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-10) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-09) - MR01
-
resolution (2016-08-01) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-04-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
change-person-director-company-with-change-date (2012-04-24) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
-
change-person-director-company-with-change-date (2011-04-11) - CH01
-
capital-allotment-shares (2011-04-11) - SH01
-
change-account-reference-date-company-previous-shortened (2011-04-08) - AA01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-04-21) - CERTNM
-
resolution (2010-04-21) - RESOLUTIONS
-
incorporation-company (2010-04-08) - NEWINC