Advanced company searchLink opens in new window

DEXWORX UK LIMITED

Company number 06856308

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
23 Mar 2016 TM01 Termination of appointment of Chama Chilufya Musonda as a director on 23 March 2016
11 Feb 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 CH01 Director's details changed for Kenichi Iwasaki on 10 July 2015
18 Jun 2015 AP01 Appointment of Mr Chama Chilufya Musonda as a director on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Chama Chilufya Musonda as a director on 18 June 2015
18 Jun 2015 AP01 Appointment of Mr Chama Chilufya Musonda as a director on 18 March 2015
18 Jun 2015 TM01 Termination of appointment of Daniel James Holden as a director on 18 June 2015
18 Jun 2015 AD01 Registered office address changed from 2a Wellington Road Watford WD17 1QU to 3rd Floor 207 Regent Street London W1B 3HH on 18 June 2015
19 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
10 Sep 2012 AA Total exemption full accounts made up to 31 March 2011
10 Sep 2012 AP01 Appointment of Mr Daniel Holden as a director
10 Sep 2012 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG United Kingdom on 10 September 2012
14 Aug 2012 AD01 Registered office address changed from 2a Wellington Road Watford Hertfordshire WD17 1QU United Kingdom on 14 August 2012
14 Aug 2012 TM01 Termination of appointment of Daniel Holden as a director