Advanced company searchLink opens in new window

DADEX LIMITED

Company number 06220500

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2013 DS01 Application to strike the company off the register
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Nov 2012 AA Total exemption small company accounts made up to 30 April 2011
02 Nov 2012 AA Total exemption small company accounts made up to 30 April 2010
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
18 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 100
16 May 2012 AR01 Annual return made up to 20 April 2011 with full list of shareholders
08 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 AA Total exemption small company accounts made up to 30 April 2009
22 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Amber Oi Lan Hatcher on 20 April 2010
13 Aug 2009 AA Total exemption small company accounts made up to 30 April 2008
12 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2009 363a Return made up to 20/04/09; full list of members
10 Jun 2009 353 Location of register of members
10 Jun 2009 190 Location of debenture register
10 Jun 2009 287 Registered office changed on 10/06/2009 from 20 tawny close london W13 9LX united kingdom
10 Jun 2009 288c Director's Change of Particulars / amber hatcher / 10/06/2009 / HouseName/Number was: , now: 2; Street was: 31 west lodge avenue, now: harriers close; Post Code was: W3 9SE, now: W5 3UA; Country was: , now: united kingdom
10 Jun 2009 288c Secretary's Change of Particulars / paul hatcher / 10/06/2009 / HouseName/Number was: , now: 2; Street was: 31 west lodge avenue, now: harriers close; Post Code was: W3 9SE, now: W5 3UA; Country was: , now: united kingdom
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2009 CERTNM Company name changed ealing clean LIMITED\certificate issued on 23/01/09