Advanced company searchLink opens in new window

DIXON DE JAEGER UK LTD

Company number 07322815

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)
05 Mar 2018 AP01 Appointment of Ms Marina Norris as a director on 5 March 2018
05 Mar 2018 AP01 Appointment of Mr. Bram De Jaeger as a director on 5 March 2018
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
13 Feb 2018 AD01 Registered office address changed from C/O Mercer Lewin Ltd. 41 Cornmarket Street Oxford OX1 3HA to Windmill Cottage Windmill Cottage, Kingston Heights North Leigh Witney OX29 6RW on 13 February 2018
29 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
23 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
07 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
22 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
26 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
26 Jul 2014 AD02 Register inspection address has been changed from 33B Walton Crescent Oxford OX1 2JQ United Kingdom to Windmill; Cottage Kingston Heights North Leigh Witney Oxfordshire OX29 6RW
25 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jul 2013 CH01 Director's details changed for Mr David John Dixon on 27 July 2012
24 Jul 2013 AD04 Register(s) moved to registered office address
07 Jul 2013 TM01 Termination of appointment of Francis Seriau as a director
19 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
28 Oct 2012 CH01 Director's details changed for Mr David John Dixon on 28 October 2012
13 Aug 2012 AD01 Registered office address changed from 17 Norreys Avenue Oxford Oxford OX1 4ST England on 13 August 2012
07 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
07 Aug 2012 AD03 Register(s) moved to registered inspection location
06 Aug 2012 AD02 Register inspection address has been changed
09 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
09 Apr 2012 AP01 Appointment of Mr Francis Gaston Seriau as a director