- Company Overview for DEXTER MORGAN LIMITED (08492041)
- Filing history for DEXTER MORGAN LIMITED (08492041)
- People for DEXTER MORGAN LIMITED (08492041)
- More for DEXTER MORGAN LIMITED (08492041)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2016 | AD01 | Registered office address changed from Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE to 163 Plomer Avenue Hoddesdon Hertfordshire EN11 9FQ on 6 April 2016 | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2015 | AD01 | Registered office address changed from Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE England to Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE on 31 May 2015 | |
31 May 2015 | AD01 | Registered office address changed from Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX England to Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE on 31 May 2015 | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from Litton House Saville Road Peterborough PE3 7PR to Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX on 28 November 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Martin Hall as a director on 20 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Eric Voss as a director on 20 October 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
17 Jul 2014 | AD01 | Registered office address changed from 82 King Street Manchester Lancashire M2 4WQ England to Litton House Saville Road Peterborough PE3 7PR on 17 July 2014 | |
16 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-16
|