DZ ATKINSON LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 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

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

22/08/2322 August 2023 Registered office address changed from Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX to Office 7a 7 King Charles Court Vine Street Evesham WR11 4RF on 2023-08-22

View Document

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

View Accounts

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-03 with updates

View Document

13/09/2213 September 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

18/11/2118 November 2021 Termination of appointment of Catherine Green as a director on 2021-10-27

View Document

18/11/2118 November 2021 Registered office address changed from Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX United Kingdom to Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Mrs Avelinita Carlos as a director on 2021-10-27

View Document

17/11/2117 November 2021 Cessation of Catherine Green as a person with significant control on 2021-10-27

View Document

16/11/2116 November 2021 Notification of Avelinita Carlos as a person with significant control on 2021-10-27

View Document

10/11/2110 November 2021 Registered office address changed from 28a Carne Street Pentre CF41 7LQ Wales to Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX on 2021-11-10

View Document

04/10/214 October 2021 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