- Company Overview for DETAILSTORE LIMITED (04176244)
- Filing history for DETAILSTORE LIMITED (04176244)
- People for DETAILSTORE LIMITED (04176244)
- Charges for DETAILSTORE LIMITED (04176244)
- Insolvency for DETAILSTORE LIMITED (04176244)
- More for DETAILSTORE LIMITED (04176244)
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) |
---|---|---|---|
15 Apr 2019 | L64.04 | Dissolution deferment | |
15 Apr 2019 | L64.07 | Completion of winding up | |
06 Nov 2017 | COCOMP | Order of court to wind up | |
17 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | TM01 | Termination of appointment of Christopher John Beer as a director on 28 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Michael Stuart Bater as a director on 28 February 2017 | |
06 Mar 2017 | TM02 | Termination of appointment of Michael Stuart Bater as a secretary on 28 February 2017 | |
05 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 May 2015
|
|
17 Aug 2015 | AP01 | Appointment of Mr Hashil Gudka as a director on 31 May 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 May 2014
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 May 2014 | |
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 23 May 2014
|
|
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 23 May 2014
|
|
10 Mar 2014 | AR01 | Annual return made up to 9 March 2014 with full list of shareholders | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
28 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |