DIPTERYX LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

04/07/244 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

20/03/2420 March 2024 Current accounting period extended from 2023-12-31 to 2024-04-05

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Registered office address changed from 16 Clos Caradog Llantwit Fardre CF38 2DQ United Kingdom to Office H Energy House, 35 Lombard Street Lichfield WS13 6DP on 2024-02-01

View Document

10/11/2310 November 2023 Registered office address changed from 16 Clos Caradog Llantwit Fardre Pontypridd CF38 2DQ United Kingdom to 16 Clos Caradog Llantwit Fardre CF38 2DQ on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from 20 Humperies Drive Kidderminister DY10 1XQ United Kingdom to 16 Clos Caradog Llantwit Fardre Pontypridd CF38 2DQ on 2023-11-10

View Document

17/04/2317 April 2023 Cessation of Kirsty George as a person with significant control on 2023-02-08

View Document

14/04/2314 April 2023 Notification of Alden Saguinsin as a person with significant control on 2023-02-08

View Document

27/03/2327 March 2023 Appointment of Mr Alden Saguinsin as a director on 2023-02-08

View Document

27/03/2327 March 2023 Termination of appointment of Kirsty George as a director on 2023-02-08

View Document

31/01/2331 January 2023 Registered office address changed from 48 Whitebirk Road Lancashire Blackburn BB1 3JD United Kingdom to 20 Humperies Drive Kidderminster DY10 1XQ on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 20 Humperies Drive Kidderminster DY10 1XQ United Kingdom to 20 Humperies Drive Kidderminister DY10 1XQ on 2023-01-31

View Document

26/12/2226 December 2022 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