DHYKOZY LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 18/06/2418 June 2024 | Cessation of Darren Hodgson as a person with significant control on 2023-11-17 |
| 14/06/2414 June 2024 | Notification of Shiela Marie Pangilinan as a person with significant control on 2023-11-17 |
| 13/06/2413 June 2024 | Termination of appointment of Darren Hodgson as a director on 2023-11-17 |
| 13/06/2413 June 2024 | Appointment of Mrs Shiela Marie Pangilinan as a director on 2023-11-17 |
| 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 |
| 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 |
| 09/11/239 November 2023 | Incorporation |
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