DETRONIX LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

25/05/2325 May 2023 Application to strike the company off the register

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

09/12/229 December 2022 Termination of appointment of Barbara Marovelli as a director on 2022-12-02

View Document

14/10/2214 October 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Ms. Barbara Marovelli on 2022-10-14

View Document

14/10/2214 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Mr Paul John Cooper on 2022-10-14

View Document

21/02/2221 February 2022 Termination of appointment of Caterina Musgrave Juer as a director on 2022-02-21

View Document

21/02/2221 February 2022 Appointment of Ms. Barbara Marovelli as a director on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

18/11/1618 November 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM
WINNINGTON HOUSE 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR DAVID RUDGE

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED PAUL COOPER

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR PAUL JOHN COOPER

View Document

18/11/1618 November 2016

View Document

18/11/1618 November 2016 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company