DECOREAN PROJECTS LIMITED

Register to unlock more data on OkredoRegister

DECOREAN PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10211786

Incorporation date

02/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Minerva 29 East Parade, Leeds, Yorkshire LS1 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2016)
dot icon01/10/2025
Progress report in a winding up by the court
dot icon15/10/2024
Progress report in a winding up by the court
dot icon25/06/2024
Insolvency filing
dot icon13/05/2024
Insolvency filing
dot icon29/04/2024
Appointment of a liquidator
dot icon25/04/2024
Notice of removal of liquidator by court
dot icon09/12/2023
Appointment of a liquidator
dot icon07/12/2023
Notice of removal of liquidator by court
dot icon16/10/2023
Progress report in a winding up by the court
dot icon17/08/2022
Appointment of a liquidator
dot icon16/08/2022
Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 2022-08-16
dot icon28/06/2022
Order of court to wind up
dot icon19/04/2022
Statement of affairs
dot icon19/04/2022
Appointment of a voluntary liquidator
dot icon19/04/2022
Resolutions
dot icon19/04/2022
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-04-19
dot icon13/02/2022
Appointment of Mr David John Brason as a secretary on 2022-02-09
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon18/10/2021
Notification of Yisrul Kliers as a person with significant control on 2021-07-22
dot icon18/10/2021
Cessation of Decorean Limited as a person with significant control on 2021-07-22
dot icon14/10/2021
Appointment of Mr Yisrul Kliers as a director on 2021-07-22
dot icon14/10/2021
Termination of appointment of David Steven Allen as a director on 2021-07-22
dot icon14/10/2021
Termination of appointment of Yechezkel Shraga Stern as a director on 2021-07-22
dot icon14/10/2021
Termination of appointment of Menachem Erlich as a secretary on 2021-06-10
dot icon14/10/2021
Termination of appointment of Malka Gittel Stern as a secretary on 2021-06-10
dot icon15/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon30/06/2021
Statement of capital following an allotment of shares on 2020-05-10
dot icon30/06/2021
Change of details for Decorean Limited as a person with significant control on 2019-09-01
dot icon30/06/2021
Notification of 1St Place Surveying Limited as a person with significant control on 2019-09-01
dot icon29/06/2021
Statement of capital following an allotment of shares on 2019-09-01
dot icon09/10/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2020
Current accounting period shortened from 2019-08-31 to 2019-08-30
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon06/05/2020
Appointment of Mr. Menachem Erlich as a secretary on 2020-05-01
dot icon12/07/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/03/2019
Secretary's details changed for Mrs Malka Gittel Stern on 2019-03-11
dot icon11/03/2019
Secretary's details changed for Mrs Malka Gittel Stern on 2019-03-11
dot icon11/03/2019
Director's details changed for Mr Yechezkel Shraga Stern on 2019-03-11
dot icon11/03/2019
Director's details changed for Mr Yechezkel Shraga Stern on 2019-03-11
dot icon10/10/2018
Appointment of Mr David Steven Allen as a director on 2018-10-10
dot icon05/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/06/2017
Appointment of Mrs Malka Gittel Stern as a secretary on 2017-06-29
dot icon29/06/2017
Termination of appointment of Malka Gittel Stern as a director on 2017-06-29
dot icon07/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon07/12/2016
Current accounting period extended from 2017-06-30 to 2017-08-31
dot icon13/07/2016
Director's details changed for Mrs Malka Gittel Stern on 2016-07-01
dot icon13/07/2016
Director's details changed for Mr Yechezkel Shraga Stern on 2016-07-01
dot icon12/07/2016
Director's details changed for Mr Yechezkel Shraga Stern on 2016-07-06
dot icon02/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
18/10/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
30/08/2021
dot iconNext due on
30/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECOREAN PROJECTS LIMITED

DECOREAN PROJECTS LIMITED is an(a) Liquidation company incorporated on 02/06/2016 with the registered office located at Minerva 29 East Parade, Leeds, Yorkshire LS1 5PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DECOREAN PROJECTS LIMITED?

toggle

DECOREAN PROJECTS LIMITED is currently Liquidation. It was registered on 02/06/2016 .

Where is DECOREAN PROJECTS LIMITED located?

toggle

DECOREAN PROJECTS LIMITED is registered at Minerva 29 East Parade, Leeds, Yorkshire LS1 5PS.

What does DECOREAN PROJECTS LIMITED do?

toggle

DECOREAN PROJECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DECOREAN PROJECTS LIMITED?

toggle

The latest filing was on 01/10/2025: Progress report in a winding up by the court.