DET.AL LTD

05685845
KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Nizami Nabiyev) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (Aliaksei Valynets) 1 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
09 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 2 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
11 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2015 accounts Annual Accounts 2 Buy now
08 Apr 2015 accounts Annual Accounts 2 Buy now
28 Mar 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2014 annual-return Annual Return 3 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2014 accounts Annual Accounts 23 Buy now
05 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2014 annual-return Annual Return 3 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
13 Feb 2013 accounts Annual Accounts 23 Buy now
20 Sep 2012 annual-return Annual Return 3 Buy now
15 May 2012 accounts Annual Accounts 23 Buy now
21 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
21 Oct 2011 accounts Annual Accounts 23 Buy now
19 Sep 2011 annual-return Annual Return 3 Buy now
19 Sep 2011 officers Change of particulars for director (Mr Aliaksei Valynets) 2 Buy now
13 Apr 2011 officers Termination of appointment of secretary (London Secretaries Limited) 1 Buy now
08 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2011 officers Termination of appointment of director (Jonathan Parker) 2 Buy now
19 Jan 2011 officers Termination of appointment of director (Stephen Whitehead) 2 Buy now
19 Jan 2011 officers Appointment of director (Mr Aliaksei Valynets) 3 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
05 Nov 2010 officers Change of particulars for director (Mr Stephen Whitehead) 2 Buy now
03 Sep 2010 annual-return Annual Return 5 Buy now
03 Sep 2010 officers Change of particulars for corporate secretary (London Secretaries Limited) 2 Buy now
03 Sep 2010 officers Change of particulars for director (Stephen Whitehead) 2 Buy now
24 Feb 2010 accounts Annual Accounts 23 Buy now
03 Sep 2009 annual-return Return made up to 03/09/09; full list of members 4 Buy now
01 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2009 accounts Annual Accounts 26 Buy now
21 Apr 2009 accounts Annual Accounts 24 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
13 Nov 2008 officers Director's change of particulars / stephen whitehead / 10/11/2008 1 Buy now
22 Sep 2008 annual-return Return made up to 03/09/08; change of members 8 Buy now
02 Apr 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
07 Feb 2008 officers Director's particulars changed 1 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
07 Feb 2008 officers New director appointed 2 Buy now
07 Feb 2008 officers New director appointed 2 Buy now
14 Nov 2007 accounts Accounting reference date shortened from 30/06/07 to 31/12/06 1 Buy now
08 Nov 2007 officers New secretary appointed 1 Buy now
08 Nov 2007 officers New director appointed 1 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: 17-19 bedford street, covent garden, london, WC2E 9HP 1 Buy now
08 Nov 2007 officers Director resigned 1 Buy now
08 Nov 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
14 Mar 2007 officers New secretary appointed 1 Buy now
14 Mar 2007 officers Director resigned 1 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
19 Jan 2007 accounts Accounting reference date extended from 31/01/07 to 30/06/07 1 Buy now
03 Nov 2006 officers New secretary appointed 2 Buy now
03 Nov 2006 officers Secretary resigned 1 Buy now
26 Oct 2006 address Registered office changed on 26/10/06 from: signet house, 49-51 farringdon road, london, EC1M 3JP 1 Buy now
23 Oct 2006 officers New director appointed 1 Buy now
15 Aug 2006 capital Ad 24/01/06--------- £ si 99900@1=99900 £ ic 100/100000 2 Buy now
24 Jan 2006 incorporation Incorporation Company 14 Buy now