Advanced company searchLink opens in new window

DEDEX MANAGEMENT LTD.

Company number 06427324

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)
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2021 DS01 Application to strike the company off the register
09 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
10 Aug 2021 AD01 Registered office address changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to Suite 23, 5th Floor 63 - 66 Hatton Garden London EC1N 8LE on 10 August 2021
24 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Apr 2018 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP to 8-12 New Bridge Street London EC4V 6AL on 12 April 2018
01 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
07 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Jan 2017 AP01 Appointment of Dmitry Aleshin as a director on 10 October 2016
05 Dec 2016 EH04 Elect to keep the persons' with significant control register information on the public register
15 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
28 Oct 2016 ANNOTATION Rectified The form AP01 was removed from the public register on 03/03/2017 as it was invalid or ineffective and factually inaccurate or derived from something factually inaccurate.
28 Oct 2016 TM01 Termination of appointment of Nancy Bennett as a director on 10 October 2016
22 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6,000
29 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014