- Company Overview for DERRYHEANLISH LTD (14100480)
- Filing history for DERRYHEANLISH LTD (14100480)
- People for DERRYHEANLISH LTD (14100480)
- More for DERRYHEANLISH LTD (14100480)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2023 | AD01 | Registered office address changed from 19 Wallace Close Hullbridge SS5 6NE United Kingdom to Office 4 Fountain House, Fountain Business Park Fountain Lane Oldbury B69 3BH on 12 May 2023 | |
21 Jan 2023 | AD01 | Registered office address changed from 26 Alder Drive Alderholt Fordingbridge, East Dorset Dorset SP6 3EP United Kingdom to 19 Wallace Close Hullbridge SS5 6NE on 21 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from 9 Lona Way, Wickfird Essex SS12 9QX United Kingdom to 26 Alder Drive Alderholt Fordingbridge, East Dorset Dorset SP6 3EP on 6 January 2023 | |
07 Jul 2022 | PSC07 | Cessation of Bethan Knott as a person with significant control on 18 May 2022 | |
07 Jul 2022 | PSC01 | Notification of Julia Lacanilao as a person with significant control on 18 May 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Bethan Knott as a director on 18 May 2022 | |
06 Jul 2022 | AP01 | Appointment of Mrs Julia Lacanilao as a director on 18 May 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 36 Fairyland Neath SA11 3EE Wales to 9 Lona Way, Wickfird Essex SS12 9QX on 5 July 2022 | |
11 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-11
|