DIPHDAZY 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 |
23/07/2423 July 2024 | Termination of appointment of Andrew Mitchell as a director on 2023-11-20 |
23/07/2423 July 2024 | Appointment of Mr Jonar Nacario as a director on 2023-11-20 |
23/07/2423 July 2024 | Notification of Jonar Nacario as a person with significant control on 2023-11-20 |
23/07/2423 July 2024 | Cessation of Andrew Mitchell as a person with significant control on 2023-11-20 |
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 |
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 |
10/11/2310 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