Download leads from Nexok and grow your business. Find out more

Da Hoyles Ltd

Documents

Total Documents51
Total Pages141

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off
2 January 2018First Gazette notice for compulsory strike-off
2 January 2018First Gazette notice for compulsory strike-off
6 October 2017Director's details changed for Mr Ahmad Masood on 6 October 2017
6 October 2017Registered office address changed from 7a Orgreave Close Sheffield S13 9NP England to 13-14 Hurstpierpoint Road Wineham Henfield BN5 9BJ on 6 October 2017
6 October 2017Director's details changed for Mr Ahmad Masood on 6 October 2017
6 October 2017Registered office address changed from 7a Orgreave Close Sheffield S13 9NP England to 13-14 Hurstpierpoint Road Wineham Henfield BN5 9BJ on 6 October 2017
3 October 2017Registered office address changed from 1a Queens Parade Hove BN3 8JG England to 7a Orgreave Close Sheffield S13 9NP on 3 October 2017
3 October 2017Registered office address changed from 1a Queens Parade Hove BN3 8JG England to 7a Orgreave Close Sheffield S13 9NP on 3 October 2017
31 August 2017Termination of appointment of John Anthony Naylor as a director on 24 August 2017
31 August 2017Termination of appointment of John Anthony Naylor as a director on 24 August 2017
24 August 2017Appointment of Mr Ahmad Masood as a director on 24 August 2017
24 August 2017Registered office address changed from 5 Ridge Avenue Letchworth Garden City SG6 1QG England to 1a Queens Parade Hove BN3 8JG on 24 August 2017
24 August 2017Termination of appointment of John Anthony Naylor as a director on 24 August 2017
24 August 2017Appointment of Mr Ahmad Masood as a director on 24 August 2017
24 August 2017Registered office address changed from 5 Ridge Avenue Letchworth Garden City SG6 1QG England to 1a Queens Parade Hove BN3 8JG on 24 August 2017
24 August 2017Termination of appointment of John Anthony Naylor as a director on 24 August 2017
10 August 2017Cessation of Sean Edwards as a person with significant control on 10 August 2017
10 August 2017Appointment of Mr John Anthony Naylor as a director on 10 August 2017
10 August 2017Registered office address changed from 13-14 Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ England to 5 Ridge Avenue Letchworth Garden City SG6 1QG on 10 August 2017
10 August 2017Termination of appointment of Sean Edwards as a director on 10 August 2017
10 August 2017Termination of appointment of Sean Edwards as a director on 10 August 2017
10 August 2017Registered office address changed from 13-14 Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ England to 5 Ridge Avenue Letchworth Garden City SG6 1QG on 10 August 2017
10 August 2017Cessation of Sean Edwards as a person with significant control on 10 August 2017
10 August 2017Appointment of Mr John Anthony Naylor as a director on 10 August 2017
3 July 2017Notification of Sean Edwards as a person with significant control on 1 January 2017
3 July 2017Confirmation statement made on 21 January 2017 with updates
3 July 2017Confirmation statement made on 21 January 2017 with updates
3 July 2017Notification of Sean Edwards as a person with significant control on 1 January 2017
10 June 2017Compulsory strike-off action has been discontinued
10 June 2017Compulsory strike-off action has been discontinued
18 April 2017First Gazette notice for compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
23 February 2017Termination of appointment of James Kevin Murphy as a director on 23 February 2017
23 February 2017Appointment of Mr Sean Edwards as a director on 23 February 2017
23 February 2017Appointment of Mr Sean Edwards as a director on 23 February 2017
23 February 2017Termination of appointment of James Kevin Murphy as a director on 23 February 2017
10 August 2016Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU England to 13-14 Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ on 10 August 2016
10 August 2016Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU England to 13-14 Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ on 10 August 2016
1 August 2016Appointment of Mr James Kevin Murphy as a director on 30 July 2016
1 August 2016Appointment of Mr James Kevin Murphy as a director on 30 July 2016
30 July 2016Termination of appointment of David Hoyle as a secretary on 30 July 2016
30 July 2016Termination of appointment of David Hoyle as a director on 30 July 2016
30 July 2016Termination of appointment of David Hoyle as a secretary on 30 July 2016
30 July 2016Termination of appointment of David Hoyle as a director on 30 July 2016
30 March 2016Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU England to 44-48 Magdalen Street Norwich NR3 1JU on 30 March 2016
30 March 2016Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU England to 44-48 Magdalen Street Norwich NR3 1JU on 30 March 2016
30 March 2016Registered office address changed from 15 the Wickets Burgess Hill RH15 8TG United Kingdom to 44-48 Magdalen Street Norwich NR3 1JU on 30 March 2016
30 March 2016Registered office address changed from 15 the Wickets Burgess Hill RH15 8TG United Kingdom to 44-48 Magdalen Street Norwich NR3 1JU on 30 March 2016
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
Sign up now to grow your client base. Plans & Pricing