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)
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