Advanced company searchLink opens in new window

DFXS GROUP LIMITED

Company number 09621157

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2022 DS01 Application to strike the company off the register
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
21 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
18 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
18 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
09 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
12 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Dec 2019 AD01 Registered office address changed from C/O Burton Varley Llp Office 013 (Ground Floor), Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019
18 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 30 June 2016
30 Sep 2016 AD01 Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013 (Ground Floor), Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Edward John Booth as a director on 22 September 2016
22 Jul 2016 AP01 Appointment of Miss Paige Anne Summersgill as a director on 11 July 2016
01 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
01 Jul 2016 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 86 Old Lansdowne Road Manchester M20 2WX on 1 July 2016
03 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-03
  • GBP 1