DIY DAD LTD
Status | DISSOLVED |
Company No. | 11040927 |
Category | Private Limited Company |
Incorporated | 31 Oct 2017 |
Age | 6 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 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
Dissolution application strike off company
Date: 06 Sep 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
0/2 40 AIRLIE STREET,GLASGOW,G12 9TP
Number: | SC612833 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LODGE LANE,GRAYS,RM17 5RY
Number: | 02890426 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL
Number: | 07151746 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11747699 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |