|
|
19 Feb 2026
|
19 Feb 2026
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 19 February 2026
|
|
|
15 Feb 2026
|
15 Feb 2026
Termination of appointment of Benjamin Steven Percival as a director on 26 October 2023
|
|
|
15 Feb 2026
|
15 Feb 2026
Termination of appointment of Mitesh Soma as a director on 26 October 2023
|
|
|
17 Dec 2025
|
17 Dec 2025
Liquidators' statement of receipts and payments to 16 October 2025
|
|
|
17 Dec 2024
|
17 Dec 2024
Liquidators' statement of receipts and payments to 16 October 2024
|
|
|
30 Oct 2023
|
30 Oct 2023
Appointment of a voluntary liquidator
|
|
|
26 Oct 2023
|
26 Oct 2023
Registered office address changed from 291 National Avenue Hull East Yorkshire HU5 4JB United Kingdom to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 26 October 2023
|
|
|
26 Oct 2023
|
26 Oct 2023
Appointment of a voluntary liquidator
|
|
|
26 Oct 2023
|
26 Oct 2023
Resolutions
|
|
|
26 Oct 2023
|
26 Oct 2023
Statement of affairs
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 9 March 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Satisfaction of charge 014016030004 in full
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 291 National Avenue Hull East Yorkshire HU54JB on 30 November 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Registered office address changed from 3 Wallis Terrace 45 Crusoe Road London CR4 3LJ England to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
26 May 2022
|
26 May 2022
Register inspection address has been changed from C/O David Hoyle 291 National Avenue Hull East Yorkshire HU5 4JB England to 291 National Avenue Hull East Yorkshire HU5 4JB
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
25 May 2022
|
25 May 2022
Change of details for D&H Holdings Ltd as a person with significant control on 12 March 2018
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 9 March 2021 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Registration of charge 014016030004, created on 26 February 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Registered office address changed from 291 National Avenue Hull East Yorkshire HU5 4JB to 3 Wallis Terrace 45 Crusoe Road London CR4 3LJ on 1 March 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Appointment of Mr Benjamin Steven Percival as a director on 26 February 2021
|