DIPHDAZY 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

23/07/2423 July 2024 Termination of appointment of Andrew Mitchell as a director on 2023-11-20

View Document

23/07/2423 July 2024 Appointment of Mr Jonar Nacario as a director on 2023-11-20

View Document

23/07/2423 July 2024 Notification of Jonar Nacario as a person with significant control on 2023-11-20

View Document

23/07/2423 July 2024 Cessation of Andrew Mitchell as a person with significant control on 2023-11-20

View Document

22/07/2422 July 2024 Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22

View Document

28/11/2328 November 2023 Registered office address changed from 51 Cardinal Grove Yorkshire, West Riding Leeds LS11 8HG United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT on 2023-11-28

View Document

10/11/2310 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