- Company Overview for DIXON DE JAEGER UK LTD (07322815)
- Filing history for DIXON DE JAEGER UK LTD (07322815)
- People for DIXON DE JAEGER UK LTD (07322815)
- More for DIXON DE JAEGER UK LTD (07322815)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
09 Apr 2012 | AP01 | Appointment of Mr Francis Gaston Seriau as a director |