Enfield
Middlesex
EN2 0PT
Website | newdecor.co.uk |
---|---|
Telephone | 07 947349995 |
Telephone region | Mobile |
Registered Address | 146 Lancaster Road Enfield Middlesex EN2 0JS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Nicolae Daniel Ursache 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,990 |
Cash | £6,136 |
Current Liabilities | £9,287 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
17 May 2018 | Notification of Nicolae Ursache as a person with significant control on 1 July 2017 (2 pages) |
17 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 September 2017 | Registered office address changed from , 3 Kendal Parade, Silver Street, London, N18 1nd to 146 Lancaster Road Enfield Middlesex EN2 0JS on 4 September 2017 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
4 September 2017 | Administrative restoration application (3 pages) |
4 September 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
4 September 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
4 September 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
4 September 2017 | Administrative restoration application (3 pages) |
4 September 2017 | Registered office address changed from , 3 Kendal Parade, Silver Street, London, N18 1nd to 146 Lancaster Road Enfield Middlesex EN2 0JS on 4 September 2017 (2 pages) |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
17 December 2014 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 December 2014 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 August 2014 | Director's details changed for Mr Nicolae Daniel Ursache on 1 July 2014 (2 pages) |
5 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Nicolae Daniel Ursache on 1 July 2014 (2 pages) |
5 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Nicolae Daniel Ursache on 1 July 2014 (2 pages) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|