- Company Overview for DEXWORX UK LIMITED (06856308)
- Filing history for DEXWORX UK LIMITED (06856308)
- People for DEXWORX UK LIMITED (06856308)
- More for DEXWORX UK LIMITED (06856308)
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) |
---|---|---|---|
16 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Nov 2010 | AP01 | Appointment of Mr Daniel Holden as a director | |
15 Nov 2010 | TM01 | Termination of appointment of Jacqueline Houguez-Simmons as a director | |
15 Nov 2010 | TM01 | Termination of appointment of Jacqueline Houguez-Simmons as a director | |
15 Nov 2010 | AD01 | Registered office address changed from 11 Lancing House Hallam Close Watford Herts WD24 4RL on 15 November 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Kenichi Iwasaki on 24 March 2010 | |
04 Jun 2010 | AP01 | Appointment of Miss Jacqueline Houguez-Simmons as a director | |
04 Jun 2010 | TM01 | Termination of appointment of Michael Gordon as a director | |
07 May 2010 | AD01 | Registered office address changed from C/O Fletcher Kennedy 7 Petworth Road Haslemere Surrey GU27 2JB on 7 May 2010 | |
06 May 2010 | AP01 | Appointment of Miss Jacqueline Houguez-Simmons as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Michael Gordon as a director | |
24 Mar 2009 | 288a | Director appointed michael thomas gordon | |
24 Mar 2009 | NEWINC | Incorporation |