Advanced company searchLink opens in new window

DETAIL HOLDINGS LIMITED

Company number 11805038

Filter by category

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted