- Company Overview for DETAIL HOLDINGS LIMITED (11805038)
- Filing history for DETAIL HOLDINGS LIMITED (11805038)
- People for DETAIL HOLDINGS LIMITED (11805038)
- More for DETAIL HOLDINGS LIMITED (11805038)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from Gf25 Harlow Enterprise Hub Edinburgh Way Kao Hockham Building Harlow CM20 2NQ England to 74a High Street Wanstead London E11 2RJ on 4 June 2021 | |
06 May 2021 | AA | Micro company accounts made up to 28 February 2020 | |
05 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
30 Apr 2021 | AD01 | Registered office address changed from 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Herts CM23 4BE England to Gf25 Harlow Enterprise Hub Edinburgh Way Kao Hockham Building Harlow CM20 2NQ on 30 April 2021 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
09 Mar 2020 | AP01 | Appointment of Mr Daniel Chipchase as a director on 27 February 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Julie Langham as a director on 27 February 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 34 - 40 High Street Wanstead E11 2RJ United Kingdom to 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Herts CM23 4BE on 9 March 2020 | |
04 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-04
|