DETHAS LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
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 |
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 |
21/06/2421 June 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-04-05 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Confirmation statement made on 2022-10-09 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
27/09/2127 September 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MS JOANALYN PELOVELLO / 28/10/2019 |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANALYN PELOVELLO |
15/01/2015 January 2020 | CESSATION OF GLYN REES AS A PSC |
27/12/1927 December 2019 | DIRECTOR APPOINTED MS JOANALYN PELOVELLO |
27/12/1927 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GLYN REES |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 19 FOLEY WAY HAVERFORDWEST SA61 1BX UNITED KINGDOM |
10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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