- Company Overview for DET.AL LTD (05685845)
- Filing history for DET.AL LTD (05685845)
- People for DET.AL LTD (05685845)
- More for DET.AL LTD (05685845)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jul 2019 | AP01 | Appointment of Mr Nizami Nabiyev as a director on 1 January 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Aliaksei Valynets as a director on 1 January 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 May 2018 | AD01 | Registered office address changed from 504 Alamaro Lodge, Renaissance Walk London SE10 0QU to Kemp House 152-160 City Road London EC1V 2NX on 9 May 2018 | |
12 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | AD01 | Registered office address changed from 102 Maurer Court Renaissance Walk London SE10 0SR to 504 Alamaro Lodge, Renaissance Walk London SE10 0QU on 30 October 2014 | |
03 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2012 | |
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | AD01 | Registered office address changed from 92 Farnsworth Court West Parkside London SE10 0RU on 4 February 2014 |