Advanced company searchLink opens in new window

DETAIL THERAPY LTD

Company number 07207833

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2018 DS01 Application to strike the company off the register
12 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RF England to Brewery House High Street Twyford Winchester SO21 1RG on 12 April 2018
27 Mar 2018 AA Micro company accounts made up to 31 March 2017
27 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
10 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
28 Nov 2016 AD01 Registered office address changed from Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to Brewery House High Street Twyford Winchester SO21 1RF on 28 November 2016
15 Jul 2016 AD01 Registered office address changed from Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 15 July 2016
15 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 CERTNM Company name changed retail therapy support LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
24 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
03 Feb 2015 CH01 Director's details changed for Mr James Applin on 2 February 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 Apr 2014 CH01 Director's details changed for Mr James Applin on 31 March 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011