DHYKOZY LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-17

View Document

18/06/2418 June 2024 Cessation of Darren Hodgson as a person with significant control on 2023-11-17

View Document

14/06/2414 June 2024 Notification of Shiela Marie Pangilinan as a person with significant control on 2023-11-17

View Document

13/06/2413 June 2024 Termination of appointment of Darren Hodgson as a director on 2023-11-17

View Document

13/06/2413 June 2024 Appointment of Mrs Shiela Marie Pangilinan as a director on 2023-11-17

View Document

04/12/234 December 2023 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from Apartment 302 the Bar St James Gate Newcastle upon Tyne NE1 4BA United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-12-04

View Document

09/11/239 November 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