- Company Overview for DX FOOD LIMITED (07484875)
- Filing history for DX FOOD LIMITED (07484875)
- People for DX FOOD LIMITED (07484875)
- Charges for DX FOOD LIMITED (07484875)
- More for DX FOOD LIMITED (07484875)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2018 | DS01 | Application to strike the company off the register | |
23 Jan 2018 | AA | Unaudited abridged accounts made up to 21 January 2018 | |
23 Jan 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 21 January 2018 | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
16 Nov 2016 | AD01 | Registered office address changed from 30 Gilbert Road Cambridge CB4 3PE to 53 Cardinal Place Guildford Road Woking GU22 7LR on 16 November 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
24 Aug 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 July 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | TM01 | Termination of appointment of Michael Parsons as a director | |
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
21 Jan 2014 | TM01 | Termination of appointment of Michael Parsons as a director | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for Derek Crimmins on 22 January 2013 | |
15 Jul 2012 | AD01 | Registered office address changed from 10 Sherbourne Court Cambridge CB4 1SJ United Kingdom on 15 July 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders |