Advanced company searchLink opens in new window

DEX AUTOS LTD

Company number 09373080

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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 AD01 Registered office address changed from The Store Rooms Fitzwilliam Road Eastwood Trading Estate Rotherham S65 1SL England to 75 Richard Road Rotherham S60 2QP on 27 December 2017
27 Dec 2017 TM01 Termination of appointment of Deniss Timohins as a director on 27 December 2017
27 Dec 2017 PSC07 Cessation of Deniss Timohins as a person with significant control on 27 December 2017
27 Dec 2017 AP01 Appointment of Miss Dita Kalnina as a director on 27 December 2017
01 Dec 2017 AD01 Registered office address changed from 66 Pitt Street Rotherham South Yorkshire S61 2PD United Kingdom to The Store Rooms Fitzwilliam Road Eastwood Trading Estate Rotherham S65 1SL on 1 December 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
22 Mar 2017 AA Total exemption small company accounts made up to 31 January 2016
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
18 Jan 2017 TM01 Termination of appointment of Klavs Olins as a director on 22 November 2016
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
05 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-05
  • GBP 10,000