- Company Overview for DEXX CAFE LIMITED (08712456)
- Filing history for DEXX CAFE LIMITED (08712456)
- People for DEXX CAFE LIMITED (08712456)
- More for DEXX CAFE LIMITED (08712456)
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 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
19 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2016 | AA01 | Previous accounting period extended from 29 September 2015 to 31 December 2015 | |
29 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2016 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2015 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AD01 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 February 2015 | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2014 | AP01 | Appointment of Mr Lee Moore as a director on 31 August 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of David John Royston as a director on 31 August 2014 | |
14 Oct 2013 | AA01 | Current accounting period shortened from 31 October 2014 to 30 September 2014 | |
14 Oct 2013 | AP01 | Appointment of Mr David John Royston as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
01 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-01
|