- Company Overview for DEXTREE LIMITED (01799615)
- Filing history for DEXTREE LIMITED (01799615)
- People for DEXTREE LIMITED (01799615)
- More for DEXTREE LIMITED (01799615)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2021 | DS01 | Application to strike the company off the register | |
09 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of James Thomas Wilkinson as a director on 1 October 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Martin Forbes Heatlie as a director on 1 October 2019 | |
22 Nov 2019 | TM02 | Termination of appointment of James Thomas Wilkinson as a secretary on 1 October 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Jun 2019 | TM01 | Termination of appointment of John Gregory Smith as a director on 9 November 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 295 Aylestone Road Leicester Leicestershire LE2 7PB England to 295 Aylestone Road Leicester Leicestershire LE2 7QJ on 17 December 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
10 Jul 2017 | PSC02 | Notification of Smith Brothers (Leicester) Limited as a person with significant control on 6 April 2016 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AD01 | Registered office address changed from 295 Aylestone Road Leicester LE2 7QJ to 295 Aylestone Road Leicester Leicestershire LE2 7PB on 11 July 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Ms James Thomas Wilkinson on 1 June 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |