Advanced company searchLink opens in new window

DETOX INTERNATIONAL LTD

Company number SC307510

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)
25 May 2021 TM02 Termination of appointment of Christina Margaret Agnew as a secretary on 20 May 2021
25 May 2021 AD01 Registered office address changed from 3 3 Duke Street Belhaven Dunbar East Lothian EH42 1NT United Kingdom to 3 Duke Street Belhaven Dunbar East Lothian EH42 1NT on 25 May 2021
25 May 2021 AD01 Registered office address changed from 3 3 Duke Street Belhaven Dunbar East Lothian EH42 1NT United Kingdom to 3 3 Duke Street Belhaven Dunbar East Lothian EH42 1NT on 25 May 2021
25 May 2021 AD01 Registered office address changed from 55a Main Street Roslin Midlothian EH25 9LA to 3 3 Duke Street Belhaven Dunbar East Lothian EH42 1NT on 25 May 2021
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2020 DS01 Application to strike the company off the register
13 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
07 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
16 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
31 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
11 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
18 Sep 2012 CH03 Secretary's details changed for Miss Christina Margaret Agnew on 14 September 2012
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011