DEYAHISHTIX LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT United Kingdom to Office 2 Mill Walk Offices the Mill Walk Northfield, Birmingham B31 4HL 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 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
09/10/239 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-26 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
20/05/2120 May 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
15/04/2115 April 2021 | CESSATION OF ASTON PAREJO AS A PSC |
13/04/2113 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JOY CANDOLEA |
07/04/217 April 2021 | APPOINTMENT TERMINATED, DIRECTOR ASTON PAREJO |
05/04/215 April 2021 | DIRECTOR APPOINTED MS MARY JOY CANDOLEA |
30/03/2130 March 2021 | REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 28 RADFORD STREET ALVASTON DERBY DE24 8NS ENGLAND |
27/02/2127 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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