DETHICKY LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Registered office address changed from 44a High Street Pelsall Walsall WS3 4LT United Kingdom to Office 16, 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-07-22 |
09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
09/10/239 October 2023 | Micro company accounts made up to 2023-04-05 |
20/04/2320 April 2023 | Registered office address changed from Office 3 146/148 Bury Old Road Manchester M45 6AT United Kingdom to 44a High Street Pelsall Walsall WS3 4LT on 2023-04-20 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Confirmation statement made on 2022-09-20 with updates |
17/01/2317 January 2023 | Registered office address changed from 25 Stoneleigh Street Oldham OL1 4LE United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-01-17 |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
01/04/221 April 2022 | Registered office address changed from 30 Bank Gardens Ryde PO33 2SY United Kingdom to 25 Stoneleigh Street Oldham OL1 4LE on 2022-04-01 |
09/11/219 November 2021 | Cessation of Chloe Meadows as a person with significant control on 2021-10-19 |
05/11/215 November 2021 | Notification of Mark Jayson Francisco as a person with significant control on 2021-10-19 |
04/11/214 November 2021 | Termination of appointment of Chloe Meadows as a director on 2021-10-19 |
03/11/213 November 2021 | Appointment of Mr Mark Jayson Francisco as a director on 2021-10-19 |
31/10/2131 October 2021 | Registered office address changed from 44 Roberts Road Poole BH17 7HF England to 30 Bank Gardens Ryde PO33 2SY on 2021-10-31 |
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