- Company Overview for ANDREW DIXON INVEST LIMITED (06939167)
- Filing history for ANDREW DIXON INVEST LIMITED (06939167)
- People for ANDREW DIXON INVEST LIMITED (06939167)
- More for ANDREW DIXON INVEST LIMITED (06939167)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2013 | DS01 | Application to strike the company off the register | |
05 Jul 2012 | AR01 |
Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-07-05
|
|
05 Jul 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
05 Jul 2012 | CH01 | Director's details changed for Andrew Christopher Lawrence Dixon on 12 June 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012 | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
11 Aug 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
16 Jul 2010 | AD01 | Registered office address changed from Suite 1 7 1 Warwick Row London SW1E 5ER United Kingdom on 16 July 2010 | |
10 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
25 Jul 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 | |
19 Jun 2009 | NEWINC | Incorporation |