DETHICKY LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-04-05

View Document

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

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2022-09-20 with updates

View Document

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

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

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

View Document

09/11/219 November 2021 Cessation of Chloe Meadows as a person with significant control on 2021-10-19

View Document

05/11/215 November 2021 Notification of Mark Jayson Francisco as a person with significant control on 2021-10-19

View Document

04/11/214 November 2021 Termination of appointment of Chloe Meadows as a director on 2021-10-19

View Document

03/11/213 November 2021 Appointment of Mr Mark Jayson Francisco as a director on 2021-10-19

View Document

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

View Document


More Company Information


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