Advanced company searchLink opens in new window

TOM DIXON LIMITED

Company number 04828814

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)
30 Mar 2010 AD01 Registered office address changed from 4 Northington Street London WC1N 2JG on 30 March 2010
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Oct 2008 363a Return made up to 10/07/07; full list of members
30 Oct 2008 363a Return made up to 10/07/08; full list of members
30 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
23 Oct 2008 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2008 AA Accounts for a dormant company made up to 31 December 2005
22 Oct 2008 AA Accounts for a dormant company made up to 31 December 2006
14 Oct 2008 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2008 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2007 363s Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
07 Oct 2005 363s Return made up to 10/07/05; full list of members
18 Apr 2005 AA Accounts for a dormant company made up to 31 July 2004
18 Apr 2005 225 Accounting reference date extended from 31/07/05 to 31/12/05
07 Apr 2005 287 Registered office changed on 07/04/05 from: 28 all saints road, london, W11 1HG
03 Aug 2004 363s Return made up to 10/07/04; full list of members
06 Apr 2004 88(2)R Ad 24/02/04--------- £ si 1333@1=1333 £ ic 4000/5333
27 Feb 2004 88(2)R Ad 10/07/03--------- £ si 3998@1=3998 £ ic 2/4000
03 Feb 2004 288a New director appointed
03 Feb 2004 288a New director appointed
23 Jul 2003 288a New secretary appointed
23 Jul 2003 288a New director appointed
18 Jul 2003 288b Director resigned
18 Jul 2003 288b Secretary resigned