Having been setup in 2013, Deco Noir Ltd are based in Cambridge. There is only one director listed for the business. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Nicholas Richard Mark | 31 March 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 17 September 2019 | |
CH01 - Change of particulars for director | 17 September 2019 | |
CH01 - Change of particulars for director | 17 September 2019 | |
AA - Annual Accounts | 23 August 2019 | |
DISS40 - Notice of striking-off action discontinued | 27 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2019 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
MR01 - N/A | 20 December 2017 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 30 April 2017 | |
AP01 - Appointment of director | 28 April 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AD01 - Change of registered office address | 22 March 2016 | |
AA01 - Change of accounting reference date | 21 March 2016 | |
CH01 - Change of particulars for director | 02 December 2015 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA01 - Change of accounting reference date | 10 June 2015 | |
AA01 - Change of accounting reference date | 13 March 2015 | |
AD01 - Change of registered office address | 05 August 2014 | |
AR01 - Annual Return | 22 July 2014 | |
CH01 - Change of particulars for director | 17 July 2014 | |
CH01 - Change of particulars for director | 06 September 2013 | |
AD01 - Change of registered office address | 06 August 2013 | |
NEWINC - New incorporation documents | 14 June 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2017 | Outstanding |
N/A |