DIYOAB LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Voluntary strike-off action has been suspended |
14/11/2314 November 2023 | Voluntary strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | Application to strike the company off the register |
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 |
11/04/2311 April 2023 | Notification of Toni Anne Trevillion as a person with significant control on 2023-03-22 |
06/04/236 April 2023 | Termination of appointment of Lee Wilcox as a director on 2023-03-22 |
06/04/236 April 2023 | Cessation of Electric House Group Limited as a person with significant control on 2023-03-22 |
06/04/236 April 2023 | Termination of appointment of Andrew James Taylor as a director on 2023-03-16 |
06/04/236 April 2023 | Termination of appointment of Adam Frank Barrie as a director on 2023-03-22 |
06/04/236 April 2023 | Termination of appointment of Ian Andrew Collins as a director on 2023-03-22 |
06/04/236 April 2023 | Termination of appointment of Mark William Collins as a director on 2023-03-22 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-21 with updates |
20/10/2120 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM SEVEN STARS HOUSE 1 WHELER ROAD COVENTRY WEST MIDLANDS ENGLAND |
18/04/1918 April 2019 | CURREXT FROM 30/11/2019 TO 31/12/2019 |
22/11/1822 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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