DIY DAD LTD

13 Stourdale Road, Cradley Heath, B64 7BG, England
StatusDISSOLVED
Company No.11040927
CategoryPrivate Limited Company
Incorporated31 Oct 2017
Age6 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 29 days

SUMMARY

DIY DAD LTD is an dissolved private limited company with number 11040927. It was incorporated 6 years, 6 months, 29 days ago, on 31 October 2017 and it was dissolved 2 years, 5 months, 29 days ago, on 30 November 2021. The company address is 13 Stourdale Road, Cradley Heath, B64 7BG, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Jospeh Welch

Change date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-16

Officer name: Mr Mark Jospeh Welch

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

New address: 13 Stourdale Road Cradley Heath B64 7BG

Change date: 2020-05-05

Old address: 60 Lyde Green Halesowen B63 2PQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Old address: 60 Lyde Green Lyde Green Halesowen West Midlands B63 2PQ England

New address: 60 Lyde Green Halesowen B63 2PQ

Change date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Joseph Welch

Notification date: 2018-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-04

Psc name: Mark Jospeh Welch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Old address: 16 Holt Road Halesowen B62 9HG United Kingdom

Change date: 2018-03-23

New address: 60 Lyde Green Lyde Green Halesowen West Midlands B63 2PQ

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Joseph Welch

Notification date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jospeh Welch

Appointment date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Peter Valaitis

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 31 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAN EATS LTD

0/2 40 AIRLIE STREET,GLASGOW,G12 9TP

Number:SC612833
Status:ACTIVE
Category:Private Limited Company

ASHTON DESIGN COMPANY LIMITED

21 LODGE LANE,GRAYS,RM17 5RY

Number:02890426
Status:ACTIVE
Category:Private Limited Company

INVENT DESIGN LTD

BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:07151746
Status:ACTIVE
Category:Private Limited Company

MUTAMEN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11747699
Status:ACTIVE
Category:Private Limited Company

PROTECTION PITBULL LTD

436 BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:11224403
Status:ACTIVE
Category:Private Limited Company

THE CELEBRATION ROADSHOW LIMITED

ELM HOUSE 10 FOUNTAIN COURT,BRADLEY STOKE,BS32 4LA

Number:09330775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source