Advanced company searchLink opens in new window

DEXCRAFT CONSULTANTS LIMITED

Company number 03826255

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 DS01 Application to strike the company off the register
12 Jun 2017 AD01 Registered office address changed from The Orchard Westfield Park Pinner Middx HA5 4JJ to 38 Lyndhurst Road Bexleyheath DA7 6DF on 12 June 2017
03 Nov 2016 CS01 Confirmation statement made on 16 August 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
07 Nov 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Mar 2014 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
31 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Nov 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Dermot Monahan on 1 October 2009
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Jun 2011 AA01 Previous accounting period extended from 31 August 2010 to 30 November 2010
27 Oct 2010 CH03 Secretary's details changed for Stephen Fass on 11 February 2009
27 Oct 2010 CH01 Director's details changed for Richard Paul Fass on 11 February 2009
26 Oct 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders