DIYOAB LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 Application to strike the company off the register

View Document

02/08/232 August 2023 Registered office address changed from 102 Fort Dunlop Fort Parkway Birmingham B24 9FD England to 8 Edge Hill Road Edge Hill Road Lighthorne Heath Leamington Spa CV33 9TR on 2023-08-02

View Document

11/04/2311 April 2023 Notification of Toni Anne Trevillion as a person with significant control on 2023-03-22

View Document

06/04/236 April 2023 Termination of appointment of Lee Wilcox as a director on 2023-03-22

View Document

06/04/236 April 2023 Cessation of Electric House Group Limited as a person with significant control on 2023-03-22

View Document

06/04/236 April 2023 Termination of appointment of Andrew James Taylor as a director on 2023-03-16

View Document

06/04/236 April 2023 Termination of appointment of Adam Frank Barrie as a director on 2023-03-22

View Document

06/04/236 April 2023 Termination of appointment of Ian Andrew Collins as a director on 2023-03-22

View Document

06/04/236 April 2023 Termination of appointment of Mark William Collins as a director on 2023-03-22

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM SEVEN STARS HOUSE 1 WHELER ROAD COVENTRY WEST MIDLANDS ENGLAND

View Document

18/04/1918 April 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

22/11/1822 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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