- Company Overview for DEX AUTOS LTD (09373080)
- Filing history for DEX AUTOS LTD (09373080)
- People for DEX AUTOS LTD (09373080)
- More for DEX AUTOS LTD (09373080)
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
|
|
05 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-05
|