Advanced company searchLink opens in new window

DET.AL LTD

Company number 05685845

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
04 Feb 2014 AD01 Registered office address changed from 92 Farnsworth Court West Parkside London SE10 0RU on 4 February 2014