DETHAS LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Registered office address changed from Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7, York House Vicarage Lane Bowdon WA14 3BA on 2024-10-21

View Document

02/08/242 August 2024 Registered office address changed from 201 Frensham Drive Wimbledon London SW15 3ED United Kingdom to Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA on 2024-08-02

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-04-05

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-10-09 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/06/2027 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MS JOANALYN PELOVELLO / 28/10/2019

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANALYN PELOVELLO

View Document

15/01/2015 January 2020 CESSATION OF GLYN REES AS A PSC

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MS JOANALYN PELOVELLO

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR GLYN REES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 19 FOLEY WAY HAVERFORDWEST SA61 1BX UNITED KINGDOM

View Document

10/10/1910 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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