DURIELZITH LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Registered office address changed from 37 Heathercroft Road Wickford SS11 8YA United Kingdom to Office 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-07-31

View Document

27/06/2427 June 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

20/03/2420 March 2024 Current accounting period extended from 2024-03-31 to 2024-04-05

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

15/11/2315 November 2023 Change of details for Mr Rolando Rolando as a person with significant control on 2023-09-18

View Document

14/10/2314 October 2023 Notification of Rolando Rolando as a person with significant control on 2023-09-05

View Document

14/10/2314 October 2023 Cessation of Katie Howard as a person with significant control on 2023-09-05

View Document

10/10/2310 October 2023 Termination of appointment of Katie Howard as a director on 2023-09-05

View Document

08/10/238 October 2023 Appointment of Mr Rolando Espina as a director on 2023-09-05

View Document

07/03/237 March 2023 Registered office address changed from 75 st Wilfrids Crescent Brayton Selby North Yorkshire YO8 9EU United Kingdom to 37 Heathercroft Road Wickford SS11 8YA on 2023-03-07

View Document

01/03/231 March 2023 Incorporation

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